DOVETAIL FOKS - History of Changes


DateDescription
2023-10-01 update website_status FailedRobots => FlippedRobots
2023-09-11 update website_status FlippedRobots => FailedRobots
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-08-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / GOLDHAMMER LIMITED / 18/08/2023
2023-07-25 update website_status OK => FlippedRobots
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/22
2023-05-20 update website_status FlippedRobots => OK
2023-05-04 update website_status FailedRobots => FlippedRobots
2023-04-18 update website_status FlippedRobots => FailedRobots
2023-03-25 update website_status FailedRobots => FlippedRobots
2023-03-09 update website_status FlippedRobots => FailedRobots
2023-02-12 update website_status OK => FlippedRobots
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/21
2022-03-07 delete address 46 THE COACH HOUSE BOURNE ROAD BEXLEY ENGLAND DA5 1LU
2022-03-07 insert address 18 LEGAT CLOSE WADHURST KENT ENGLAND
2022-03-07 update registered_address
2022-02-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2022 FROM 46 THE COACH HOUSE BOURNE ROAD BEXLEY DA5 1LU ENGLAND
2022-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLEM FOKS / 22/02/2022
2021-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-09-07 delete address 1A WALTHAM COURT MILLEY LANE HARE HATCH READING ENGLAND RG10 9AA
2021-09-07 insert address 46 THE COACH HOUSE BOURNE ROAD BEXLEY ENGLAND DA5 1LU
2021-09-07 update registered_address
2021-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM 1A WALTHAM COURT MILLEY LANE HARE HATCH READING RG10 9AA ENGLAND
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20
2021-02-22 update website_status IndexPageFetchError => OK
2021-02-22 delete source_ip 77.72.3.155
2021-02-22 insert source_ip 185.136.248.57
2021-01-21 update website_status OK => IndexPageFetchError
2020-10-30 delete address 46 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66/70 BOURNE ROAD BEXLEY ENGLAND DA5 1LU
2020-10-30 insert address 1A WALTHAM COURT MILLEY LANE HARE HATCH READING ENGLAND RG10 9AA
2020-10-30 update registered_address
2020-08-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 46 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66/70 BOURNE ROAD BEXLEY DA5 1LU ENGLAND
2020-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19
2019-12-07 delete address 1A WALTHAM COURT MILLEY LANE HARE HATCH READING ENGLAND RG10 9AA
2019-12-07 insert address 46 THE COACH HOUSE ST MARY'S BUSINESS CENTRE 66/70 BOURNE ROAD BEXLEY ENGLAND DA5 1LU
2019-12-07 update registered_address
2019-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 1A WALTHAM COURT MILLEY LANE HARE HATCH READING RG10 9AA ENGLAND
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18
2018-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-08-29 delete index_pages_linkeddomain t.co
2018-08-29 delete index_pages_linkeddomain twitter.com
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-05-24 insert terms_pages_linkeddomain facebook.com
2018-05-24 insert terms_pages_linkeddomain ico.org.uk
2018-05-24 insert terms_pages_linkeddomain jamieking.co.uk
2018-05-24 insert terms_pages_linkeddomain legislation.gov.uk
2018-05-24 insert terms_pages_linkeddomain mailchimp.com
2018-02-13 delete general_emails in..@dovetailfoks.com
2018-02-13 delete about_pages_linkeddomain twitter.com
2018-02-13 delete contact_pages_linkeddomain twitter.com
2018-02-13 delete email in..@dovetailfoks.com
2018-02-13 delete partner_pages_linkeddomain twitter.com
2018-02-13 delete terms_pages_linkeddomain twitter.com
2018-02-13 insert phone +44 (0)20 3906 1850
2017-10-07 delete address 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP
2017-10-07 insert address 1A WALTHAM COURT MILLEY LANE HARE HATCH READING ENGLAND RG10 9AA
2017-10-07 update reg_address_care_of OPPENHEIM AND CO LIMITED => null
2017-10-07 update registered_address
2017-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O OPPENHEIM AND CO LIMITED 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP
2017-08-09 delete address 101 St Martin's Lane, Covent Garden London, UK WC2N 4AZ
2017-08-09 insert index_pages_linkeddomain t.co
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-28 delete address 1 Western Gateway, E16 1XL, London MIPIM UK
2017-05-28 delete index_pages_linkeddomain t.co
2017-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-02-07 delete source_ip 31.222.176.82
2017-02-07 insert source_ip 77.72.3.155
2017-01-10 insert address 1 Western Gateway, E16 1XL, London MIPIM UK
2016-09-12 update website_status FlippedRobots => OK
2016-09-12 delete index_pages_linkeddomain worldfairs.co.uk
2016-09-12 insert address 101 St Martin's Lane Covent Garden London WC2N 4AZ
2016-09-12 insert address 101 St Martin's Lane, Covent Garden London, UK WC2N 4AZ
2016-09-12 insert email ev..@dovetailfoks.com
2016-09-12 insert index_pages_linkeddomain t.co
2016-09-12 insert index_pages_linkeddomain twitter.com
2016-09-12 insert industry_tag Travel Management
2016-09-12 insert person REED MIDEM
2016-09-12 update primary_contact null => 101 St Martin's Lane Covent Garden London WC2N 4AZ
2016-09-12 update robots_txt_status www.dovetailfoks.com: 404 => 200
2016-08-25 update website_status UnavailableBanned => FlippedRobots
2016-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-24 update website_status OK => UnavailableBanned
2016-06-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-06-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-05-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-01 insert index_pages_linkeddomain worldfairs.co.uk
2015-11-03 delete index_pages_linkeddomain hotelmap.com
2015-09-08 delete address Book Grand Sale 2014 IA Robotics In-Cosmetics Asia Palme Thailand 2014
2015-09-08 delete address Licensing Expo 2014 MAGIC Market Week EVENTS BY COUNTRY United States
2015-09-08 delete address Mobile World Congress (MWC) NAB Show 2014 NEPCOM West China NEPCON China 2014 NEPCON South China
2015-09-08 delete email ex..@dovetailfoks.com
2015-09-08 delete phone +44 207 025 1515
2015-09-08 insert address Assembly Technology 2015 Gadget Show Live 2016 Global Gaming Expo (G2E) 2015 IA Robotics 2016
2015-09-08 insert address Expo 2016 Hong Kong Flower Show 2016 Germany
2015-09-08 insert address Viscom Italia 2015 Hong Kong Food Expo 2015
2015-09-08 insert index_pages_linkeddomain hotelmap.com
2015-09-08 insert index_pages_linkeddomain t.co
2015-09-08 insert vat 834 8655 93
2015-09-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-11 update statutory_documents 08/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-06-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-07 delete address 52 GREAT EASTERN STREET SHOREDITCH LONDON ENGLAND EC2A 3EP
2014-09-07 insert address 52 GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3EP
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-12 update statutory_documents 08/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-09-30
2014-06-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-05-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-22 insert address Book Grand Sale 2014 IA Robotics In-Cosmetics Asia Palme Thailand 2014
2014-04-22 insert address Licensing Expo 2014 MAGIC Market Week EVENTS BY COUNTRY United States
2014-04-22 insert terms_pages_linkeddomain atol.org.uk
2014-02-08 insert index_pages_linkeddomain worldfairs.co.uk
2014-01-25 insert address 101 St Martin's Lane, Covent Garden, London, WC2N 4AZ
2013-11-29 insert email ev..@dovetailfoks.com
2013-11-15 insert index_pages_linkeddomain mapic.com
2013-11-15 insert index_pages_linkeddomain midem.com
2013-11-15 insert index_pages_linkeddomain mipcom.com
2013-11-15 insert index_pages_linkeddomain mipdoc.com
2013-11-15 insert index_pages_linkeddomain mipim.com
2013-11-15 insert index_pages_linkeddomain mipjunior.com
2013-11-15 insert index_pages_linkeddomain miptv.com
2013-10-15 delete partner Reed Midem Organisation
2013-09-28 delete source_ip 95.172.15.130
2013-09-28 insert source_ip 31.222.176.82
2013-09-28 update robots_txt_status www.dovetailfoks.com: 404 => 200
2013-09-06 update account_ref_day 31 => 30
2013-09-06 update account_ref_month 8 => 9
2013-09-06 update accounts_next_due_date 2014-05-31 => 2014-06-30
2013-09-06 update returns_last_madeup_date 2012-08-09 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-06 => 2014-09-05
2013-08-08 update statutory_documents CURREXT FROM 31/08/2013 TO 30/09/2013
2013-08-08 update statutory_documents 08/08/13 FULL LIST
2013-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN BORG / 07/08/2013
2013-08-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KEITH TERENCE PASKINS / 07/08/2013
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-22 insert sic_code 79110 - Travel agency activities
2013-06-22 update returns_last_madeup_date 2011-08-09 => 2012-08-09
2013-06-22 update returns_next_due_date 2012-09-06 => 2013-09-06
2013-04-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-13 update statutory_documents 09/08/12 FULL LIST
2011-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-08-11 update statutory_documents 09/08/11 FULL LIST
2011-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLEM FOKS / 01/08/2011
2011-05-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-09-22 update statutory_documents 09/08/10 FULL LIST
2010-09-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN BORG / 30/10/2009
2010-05-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP
2009-10-07 update statutory_documents 09/08/09 FULL LIST
2008-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-08-13 update statutory_documents RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-08-22 update statutory_documents RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2006-08-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION