STOVES ON FIRE LTD - History of Changes


DateDescription
2024-04-07 delete address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2024-04-07 insert address 1 UNION STREET SALTCOATS KA21 5LL
2024-04-07 update registered_address
2021-12-07 update company_status Active => Liquidation
2021-11-01 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-06-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2021-05-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-05-25 update statutory_documents FIRST GAZETTE
2021-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES
2020-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR LEESA MARIE MARSH / 09/07/2019
2020-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEESA MARIE MARSH / 09/07/2019
2020-07-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR LEESA MARIE MARSH / 09/07/2019
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-17 update statutory_documents APP DAVID RICKETTS AS DIR 09/06/2020
2020-06-12 update statutory_documents CESSATION OF STEVEN COOPER AS A PSC
2020-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN COOPER
2020-06-09 update statutory_documents DIRECTOR APPOINTED DR DAVID MARTIN RICKETTS
2020-03-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-03-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-02-07 delete address 42A SHERBROOKE AVENUE GLASGOW SCOTLAND G41 4SB
2020-02-07 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2020-02-07 update registered_address
2020-02-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2020 FROM 42A SHERBROOKE AVENUE GLASGOW G41 4SB SCOTLAND
2020-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES
2019-07-08 delete address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2019-07-08 insert address 42A SHERBROOKE AVENUE GLASGOW SCOTLAND G41 4SB
2019-07-08 update registered_address
2019-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-02-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-26 update statutory_documents FIRST GAZETTE
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES
2018-06-08 delete address 272 BATH STREET GLASGOW G2 4JR
2018-06-08 insert address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2018-06-08 update registered_address
2018-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 272 BATH STREET GLASGOW G2 4JR
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-01-08 update returns_last_madeup_date 2014-11-14 => 2015-11-14
2016-01-08 update returns_next_due_date 2015-12-12 => 2016-12-12
2015-12-04 update statutory_documents 14/11/15 FULL LIST
2015-09-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-09-08 update accounts_last_madeup_date null => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-08-14 => 2016-12-31
2015-08-17 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LEESA MARIE MARSH / 01/04/2015
2015-07-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LEESA MARIE MARSH / 01/04/2015
2015-01-07 delete address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2015-01-07 insert address 272 BATH STREET GLASGOW G2 4JR
2015-01-07 insert sic_code 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-11-14
2015-01-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-12-03 update statutory_documents 14/11/14 FULL LIST
2014-05-21 update statutory_documents DIRECTOR APPOINTED STEVEN COOPER
2014-05-07 update account_ref_day 30 => 31
2014-05-07 update account_ref_month 11 => 3
2014-05-01 update statutory_documents DIRECTOR APPOINTED STEVEN COOPER
2014-04-01 update statutory_documents CURREXT FROM 30/11/2014 TO 31/03/2015
2013-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION