STOPFIRE - History of Changes


DateDescription
2024-04-07 delete company_previous_name NEWCO (779) LIMITED
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-10-30 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-10-13 insert career_pages_linkeddomain allaboutcookies.org
2023-10-13 insert contact_pages_linkeddomain allaboutcookies.org
2023-10-13 insert index_pages_linkeddomain allaboutcookies.org
2023-10-13 update website_status DomainNotFound => OK
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/22, NO UPDATES
2022-12-03 update website_status OK => DomainNotFound
2022-11-23 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/21, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-09-30
2021-12-07 update accounts_next_due_date 2021-12-30 => 2021-12-31
2021-12-07 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-04-08 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES
2021-04-06 update statutory_documents FIRST GAZETTE
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-31 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-02-27 update statutory_documents DIRECTOR APPOINTED MR MARK REEVES
2019-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-01-07 update company_status Active - Proposal to Strike off => Active
2018-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2018-12-07 update company_status Active => Active - Proposal to Strike off
2018-12-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents FIRST GAZETTE
2018-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES
2018-01-19 insert index_pages_linkeddomain freestart.com
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-01-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-12-06 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-05-18 insert index_pages_linkeddomain facebook.com
2017-04-27 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2017-04-27 update accounts_next_due_date 2016-09-30 => 2017-09-30
2017-03-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2016-05-13 update accounts_next_due_date 2015-09-30 => 2016-09-30
2016-03-24 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2014-12-21 => 2015-12-21
2016-03-13 update returns_next_due_date 2016-01-18 => 2017-01-18
2016-02-11 update company_status Active - Proposal to Strike off => Active
2016-02-08 update statutory_documents 21/12/15 FULL LIST
2016-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-08 update company_status Active => Active - Proposal to Strike off
2015-12-29 update statutory_documents FIRST GAZETTE
2015-05-08 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2015-05-08 update accounts_next_due_date 2014-10-31 => 2015-09-30
2015-05-08 update returns_last_madeup_date 2013-12-21 => 2014-12-21
2015-04-07 update accounts_next_due_date 2014-09-30 => 2014-10-31
2015-04-07 update returns_next_due_date 2015-01-18 => 2016-01-18
2015-03-20 update statutory_documents 21/12/14 FULL LIST
2015-03-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-01-07 update company_status Active => Active - Proposal to Strike off
2015-01-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-02 update statutory_documents FIRST GAZETTE
2014-10-16 delete source_ip 217.68.23.140
2014-10-16 insert source_ip 217.68.20.40
2014-10-16 update robots_txt_status www.stopfireltd.com: 404 => 200
2014-09-09 update robots_txt_status www.stopfireltd.com: 200 => 404
2014-08-07 update returns_last_madeup_date 2012-12-21 => 2013-12-21
2014-08-07 update returns_next_due_date 2014-01-18 => 2015-01-18
2014-07-31 update robots_txt_status www.stopfireltd.com: 404 => 200
2014-07-01 update statutory_documents 21/12/13 FULL LIST
2014-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDMUND CASSIDY / 01/12/2013
2014-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUIR / 01/12/2013
2014-04-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2014-04-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2014-03-31 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2014-02-07 delete address UNIT 22 UNIT 23 & UNIT 24 32 DRYDEN ROAD LOANHEAD UNITED KINGDOM EH20 9LZ
2014-02-07 insert address UNIT 22 UNIT 23 & UNIT 24 32 DRYDEN ROAD LOANHEAD EH20 9LZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2011-12-21 => 2012-12-21
2014-02-07 update returns_next_due_date 2013-01-18 => 2014-01-18
2014-01-16 update statutory_documents 21/12/12 FULL LIST
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDMUND CASSIDY / 01/01/2013
2014-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MUIR / 01/01/2013
2014-01-07 update company_status Active - Proposal to Strike off => Active
2013-12-07 update company_status Active => Active - Proposal to Strike off
2013-12-07 update statutory_documents DISS40 (DISS40(SOAD))
2013-12-06 update statutory_documents FIRST GAZETTE
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-25 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-23 delete address 5TH FLOOR 125 PRINCES STREET EDINBURGH UNITED KINGDOM EH2 4AD
2013-06-23 insert address UNIT 22 UNIT 23 & UNIT 24 32 DRYDEN ROAD LOANHEAD UNITED KINGDOM EH20 9LZ
2013-06-23 update registered_address
2013-04-02 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM
2012-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED
2012-02-28 update statutory_documents 21/12/11 FULL LIST
2012-02-23 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2012-01-24 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-01-24 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-30 update statutory_documents FIRST GAZETTE
2011-10-25 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011
2011-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2011-04-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2011-01-25 update statutory_documents 21/12/10 FULL LIST
2010-02-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-01-11 update statutory_documents 21/12/09 FULL LIST
2009-05-01 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008
2008-09-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES
2008-05-01 update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL
2008-03-08 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-01-11 update statutory_documents RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-01-19 update statutory_documents RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2007-01-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-18 update statutory_documents RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-11-22 update statutory_documents DIRECTOR RESIGNED
2005-11-22 update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS; AMEND
2005-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH
2005-01-10 update statutory_documents RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-01-21 update statutory_documents NC INC ALREADY ADJUSTED 14/01/04
2004-01-21 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-21 update statutory_documents COMPANY NAME CHANGED NEWCO (779) LIMITED CERTIFICATE ISSUED ON 21/01/04
2004-01-21 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09 update statutory_documents NEW DIRECTOR APPOINTED
2004-01-09 update statutory_documents DIRECTOR RESIGNED
2003-12-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION