GHETTO SWING HIGH POWER - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-11-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-10-28 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/21, NO UPDATES
2020-08-09 delete address SUN HOUSE 6 TOM STREET RUGBY WARWICKSHIRE UNITED KINGDOM CV21 3JT
2020-08-09 insert address SUN HOUSE 6 TOM BROWN STREET RUGBY WARWICKSHIRE UNITED KINGDOM CV21 3JT
2020-08-09 update account_category DORMANT => null
2020-08-09 update account_ref_month 11 => 6
2020-08-09 update accounts_last_madeup_date 2019-11-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-08-31 => 2022-03-31
2020-08-09 update registered_address
2020-07-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2020 FROM SUN HOUSE 6 TOM STREET RUGBY WARWICKSHIRE CV21 3JT UNITED KINGDOM
2020-07-10 update statutory_documents PREVSHO FROM 30/11/2020 TO 30/06/2020
2020-07-07 delete address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER ENGLAND DN6 8DA
2020-07-07 delete sic_code 99999 - Dormant Company
2020-07-07 insert address SUN HOUSE 6 TOM STREET RUGBY WARWICKSHIRE UNITED KINGDOM CV21 3JT
2020-07-07 insert sic_code 71129 - Other engineering activities
2020-07-07 update registered_address
2020-06-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND
2020-06-03 update statutory_documents DIRECTOR APPOINTED MATTHEW BEVERLEY
2020-06-03 update statutory_documents SECRETARY APPOINTED MATTHEW BEVERLEY
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GRAHAM BEVERLEY
2020-06-03 update statutory_documents CESSATION OF BRYAN THORNTON AS A PSC
2020-06-03 update statutory_documents CESSATION OF CFS SECRETARIES LIMITED AS A PSC
2020-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON
2020-01-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2020-01-07 insert address DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER ENGLAND DN6 8DA
2020-01-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-01-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-01-07 update registered_address
2019-12-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED
2019-12-23 update statutory_documents DIRECTOR APPOINTED MR BRYAN THORNTON
2019-12-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON
2019-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND
2019-12-16 update statutory_documents CESSATION OF PETER VALAITIS AS A PSC
2019-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2019 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2019-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2019-01-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-01-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2018-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-01-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2017-12-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-01-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2016-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-01-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-01-07 update returns_last_madeup_date 2014-11-29 => 2015-11-29
2016-01-07 update returns_next_due_date 2015-12-27 => 2016-12-27
2015-12-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2015-12-03 update statutory_documents 29/11/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-01-07 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-01-07 update returns_last_madeup_date 2013-12-10 => 2014-11-29
2015-01-07 update returns_next_due_date 2015-01-07 => 2015-12-27
2014-12-10 update statutory_documents 29/11/14 NO CHANGES
2014-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-01-07 delete address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2014-01-07 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY
2014-01-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-01-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-29 => 2013-12-10
2014-01-07 update returns_next_due_date 2013-12-27 => 2015-01-07
2013-12-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2013-12-10 update statutory_documents 10/12/13 NO CHANGES
2013-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VALAITIS / 20/11/2013
2013-06-25 delete address THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BH
2013-06-25 insert address THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY
2013-06-25 update registered_address
2013-06-24 insert sic_code 99999 - Dormant Company
2013-06-24 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-24 update accounts_last_madeup_date null => 2012-11-30
2013-06-24 update accounts_next_due_date 2013-08-29 => 2014-08-31
2013-06-24 update returns_last_madeup_date null => 2012-11-29
2013-06-24 update returns_next_due_date 2012-12-27 => 2013-12-27
2013-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2013 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM
2012-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-12-12 update statutory_documents 29/11/12 FULL LIST
2011-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION