GFD JR LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2024-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS DITA ATENA ADELINE / 09/11/2023
2023-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-09-07 delete address LLOYDS COURT UNIT 22 NORTH TENTH STREET MILTON KEYNES ENGLAND MK9 3EL
2023-09-07 insert address 106 NOTTINGHAM ROAD NOTTINGHAM ROAD MANSFIELD ENGLAND NG18 1BP
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-09-07 update registered_address
2023-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2023 FROM LLOYDS COURT UNIT 22 NORTH TENTH STREET MILTON KEYNES MK9 3EL ENGLAND
2023-08-03 update statutory_documents DIRECTOR APPOINTED MISS DITA ATENA ADELINE
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-08-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DITA ATENA ADELINE
2023-08-03 update statutory_documents CESSATION OF FLORIN DRAGOS GHEORGHE AS A PSC
2023-08-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FLORIN GHEORGHE
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-04 update statutory_documents FIRST GAZETTE
2022-11-23 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-22 update statutory_documents FIRST GAZETTE
2022-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/21, NO UPDATES
2021-09-07 update account_ref_day 30 => 31
2021-09-07 update account_ref_month 6 => 7
2021-09-07 update accounts_next_due_date 2022-03-31 => 2022-04-30
2021-08-25 update statutory_documents PREVEXT FROM 30/06/2021 TO 31/07/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 11 JEEVES CLOSE PEARTREE BRIDGE MILTON KEYNES UNITED KINGDOM MK6 3PB
2021-04-07 insert address LLOYDS COURT UNIT 22 NORTH TENTH STREET MILTON KEYNES ENGLAND MK9 3EL
2021-04-07 update registered_address
2021-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 11 JEEVES CLOSE PEARTREE BRIDGE MILTON KEYNES MK6 3PB UNITED KINGDOM
2020-10-30 delete sic_code 10110 - Processing and preserving of meat
2020-10-30 delete sic_code 46320 - Wholesale of meat and meat products
2020-10-30 delete sic_code 47220 - Retail sale of meat and meat products in specialised stores
2020-10-30 delete sic_code 96090 - Other service activities n.e.c.
2020-10-30 insert sic_code 61200 - Wireless telecommunications activities
2020-10-30 insert sic_code 61900 - Other telecommunications activities
2020-10-30 update account_category NO ACCOUNTS FILED => null
2020-10-30 update accounts_last_madeup_date null => 2020-06-30
2020-10-30 update accounts_next_due_date 2021-06-19 => 2022-03-31
2020-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-19 => 2021-06-19
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES
2019-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION