Date | Description |
2020-10-18 |
insert index_pages_linkeddomain guestplan.com |
2019-10-30 |
update description |
2019-06-26 |
delete source_ip 100.24.208.97 |
2019-06-26 |
delete source_ip 35.172.94.1 |
2019-06-26 |
insert source_ip 192.0.78.204 |
2019-06-26 |
insert source_ip 192.0.78.131 |
2019-05-07 |
update company_status Active => Liquidation |
2019-04-23 |
update website_status OK => FlippedRobots |
2019-04-02 |
update statutory_documents ORDER OF COURT TO WIND UP |
2019-02-28 |
update statutory_documents COMPANY BUSINESS 14/02/2019 |
2019-01-31 |
delete general_emails in..@drumbopark.com |
2019-01-31 |
delete address Drumbo Park
57 Ballyskeagh Road,
Belfast,
Co. Antrim,
BT27 5TE,
Northern Ireland |
2019-01-31 |
delete alias Drumbo Park |
2019-01-31 |
delete email in..@drumbopark.com |
2019-01-31 |
delete index_pages_linkeddomain e-tote.com |
2019-01-31 |
delete index_pages_linkeddomain facebook.com |
2019-01-31 |
delete index_pages_linkeddomain t.co |
2019-01-31 |
delete index_pages_linkeddomain twitter.com |
2019-01-31 |
delete index_pages_linkeddomain vimeo.com |
2019-01-31 |
delete source_ip 78.153.213.15 |
2019-01-31 |
insert index_pages_linkeddomain 123-reg-website-builder.co.uk |
2019-01-31 |
insert source_ip 100.24.208.97 |
2019-01-31 |
insert source_ip 35.172.94.1 |
2019-01-31 |
update primary_contact Drumbo Park
57 Ballyskeagh Road,
Belfast,
Co. Antrim,
BT27 5TE,
Northern Ireland => null |
2019-01-31 |
update robots_txt_status www.drumbopark.com: 404 => 200 |
2018-12-13 |
delete source_ip 78.153.213.8 |
2018-12-13 |
insert source_ip 78.153.213.15 |
2018-10-26 |
update statutory_documents CESSATION OF JOHN FRANCIS MCCOLLUM AS A PSC |
2018-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-29 |
update statutory_documents 31/05/17 UNAUDITED ABRIDGED |
2017-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCADAM / 06/09/2017 |
2017-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 23/05/2017 |
2017-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
2017-05-04 |
delete source_ip 178.79.173.97 |
2017-05-04 |
insert source_ip 78.153.213.8 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-02 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2017-01-19 |
delete address Drumbo Park
57 Ballyskeagh Road,
Lambeg,
Lisburn,
Co. Antrim,
BT27 5TE,
Northern Ireland |
2017-01-19 |
insert address Drumbo Park
57 Ballyskeagh Road,
Belfast,
Co. Antrim,
BT27 5TE,
Northern Ireland |
2017-01-19 |
update primary_contact Drumbo Park
57 Ballyskeagh Road,
Lambeg,
Lisburn,
Co. Antrim,
BT27 5TE,
Northern Ireland => Drumbo Park
57 Ballyskeagh Road,
Belfast,
Co. Antrim,
BT27 5TE,
Northern Ireland |
2016-09-28 |
update website_status FlippedRobots => OK |
2016-09-22 |
update website_status OK => FlippedRobots |
2016-08-07 |
update returns_last_madeup_date 2015-05-16 => 2016-05-16 |
2016-08-07 |
update returns_next_due_date 2016-06-13 => 2017-06-13 |
2016-07-04 |
update statutory_documents 16/05/16 FULL LIST |
2016-03-12 |
update website_status OK => DomainNotFound |
2016-03-10 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-10 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-24 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2016-02-13 |
delete phone 0290 8565757 |
2015-07-07 |
update returns_last_madeup_date 2014-05-16 => 2015-05-16 |
2015-07-07 |
update returns_next_due_date 2015-06-13 => 2016-06-13 |
2015-06-16 |
update statutory_documents 16/05/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-05-07 |
update accounts_next_due_date 2015-03-31 => 2016-02-29 |
2015-04-07 |
update accounts_next_due_date 2015-02-28 => 2015-03-31 |
2015-03-05 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MC COLLUM |
2015-01-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MC COLLUM |
2014-07-07 |
update returns_last_madeup_date 2013-05-16 => 2014-05-16 |
2014-07-07 |
update returns_next_due_date 2014-06-13 => 2015-06-13 |
2014-06-16 |
update statutory_documents 16/05/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-04-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-03-11 |
delete address LAMBEG, LISBURN, BT27 5TE |
2014-03-11 |
delete index_pages_linkeddomain weareduo.co.uk |
2014-03-11 |
insert index_pages_linkeddomain t.co |
2014-03-11 |
insert index_pages_linkeddomain vimeo.com |
2014-03-11 |
update website_status IndexPageFetchError => OK |
2014-03-03 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2014-02-11 |
update website_status OK => IndexPageFetchError |
2013-08-01 |
update returns_last_madeup_date 2012-05-16 => 2013-05-16 |
2013-08-01 |
update returns_next_due_date 2013-06-13 => 2014-06-13 |
2013-07-02 |
update statutory_documents 16/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete sic_code 9271 - Gambling and betting activities |
2013-06-21 |
insert sic_code 92000 - Gambling and betting activities |
2013-06-21 |
update returns_last_madeup_date 2011-05-16 => 2012-05-16 |
2013-06-21 |
update returns_next_due_date 2012-06-13 => 2013-06-13 |
2013-03-01 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-06-29 |
update statutory_documents 16/05/12 FULL LIST |
2012-02-22 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-06-15 |
update statutory_documents 16/05/11 FULL LIST |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MC COLLUM / 16/05/2011 |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MC ADAM / 16/05/2011 |
2011-06-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 16/05/2011 |
2011-06-15 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS MC COLLUM / 16/05/2011 |
2010-11-02 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10 |
2010-10-12 |
update statutory_documents DIRECTOR APPOINTED STEVEN BAKER |
2010-07-01 |
update statutory_documents 16/05/10 FULL LIST |
2010-03-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
2009-06-23 |
update statutory_documents 16/05/09 |
2009-04-03 |
update statutory_documents 31/05/08 ANNUAL ACCTS |
2008-07-04 |
update statutory_documents NOT RE CONSOL/DIVN OF SHS |
2008-07-04 |
update statutory_documents SPECIAL/EXTRA RESOLUTION |
2008-07-04 |
update statutory_documents UPDATED MEM AND ARTS |
2008-06-13 |
update statutory_documents 31/05/07 ANNUAL ACCTS |
2008-06-05 |
update statutory_documents 16/05/08 ANNUAL RETURN FORM |
2008-03-04 |
update statutory_documents 0000 |
2007-06-20 |
update statutory_documents 16/05/07 ANNUAL RETURN FORM |
2006-08-16 |
update statutory_documents CHANGE IN SIT REG ADD |
2006-08-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-08-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-08-16 |
update statutory_documents CHANGE OF DIRS/SEC |
2006-05-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |