DALCOR - History of Changes


DateDescription
2025-03-27 delete source_ip 158.220.83.139
2025-03-27 insert source_ip 152.53.107.157
2024-12-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/24
2024-05-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 delete source_ip 178.18.254.4
2024-03-16 insert source_ip 158.220.83.139
2023-12-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-06-20 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/23, NO UPDATES
2023-06-13 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-06-22 delete source_ip 69.162.83.242
2022-06-22 insert source_ip 178.18.254.4
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/22, NO UPDATES
2022-03-20 delete source_ip 63.143.33.210
2022-03-20 insert source_ip 69.162.83.242
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES
2020-02-21 delete source_ip 69.162.116.46
2020-02-21 insert source_ip 63.143.33.210
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-04-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES
2019-03-07 delete address 20 FLAT 75 ABBEY ROAD LONDON NW8 9BW
2019-03-07 insert address 8 WILSON HOUSE 94 YORK ROAD LONDON ENGLAND SW11 3GU
2019-03-07 update registered_address
2019-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 20 FLAT 75 ABBEY ROAD LONDON NW8 9BW
2019-01-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-04-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-27 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-12 update returns_last_madeup_date 2015-03-26 => 2016-03-26
2016-05-12 update returns_next_due_date 2016-04-23 => 2017-04-23
2016-04-20 update statutory_documents 26/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-04 delete source_ip 69.162.109.170
2015-10-04 insert source_ip 69.162.116.46
2015-05-07 update returns_last_madeup_date 2014-03-26 => 2015-03-26
2015-05-07 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-04-14 delete address 34 Vitae 311 Goldhawk Road Hammersmith - London W6 0SZ
2015-04-14 insert address 20 Abbey Road NW8 9BW, London
2015-04-14 update primary_contact 34 Vitae 311 Goldhawk Road Hammersmith - London W6 0SZ => 20 Abbey Road NW8 9BW, London
2015-04-01 update statutory_documents 26/03/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-18 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address 20 FLAT 75 ABBEY ROAD LONDON UNITED KINGDOM NW8 9BW
2014-05-07 insert address 20 FLAT 75 ABBEY ROAD LONDON NW8 9BW
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-03-26 => 2014-03-26
2014-05-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-04-22 update statutory_documents 26/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-27 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-26 => 2013-03-26
2013-06-25 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address 34 VITAE 311 GOLDHAWK ROAD HAMMERSMITH LONDON W6 0SZ
2013-06-21 delete sic_code 1120 - Services to oil and gas extraction
2013-06-21 insert address 20 FLAT 75 ABBEY ROAD LONDON UNITED KINGDOM NW8 9BW
2013-06-21 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-03-26 => 2012-03-26
2013-06-21 update returns_next_due_date 2012-04-23 => 2013-04-23
2013-04-04 update statutory_documents 26/03/13 FULL LIST
2012-12-30 delete source_ip 70.84.14.90
2012-12-30 insert source_ip 69.162.109.170
2012-12-29 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 34 VITAE 311 GOLDHAWK ROAD HAMMERSMITH LONDON W6 0SZ
2012-06-15 update statutory_documents 26/03/12 FULL LIST
2012-06-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALVARADO / 15/06/2012
2012-06-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GABRIELA REY MUT / 15/06/2012
2012-02-02 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-03-28 update statutory_documents 26/03/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-12 update statutory_documents 26/03/10 FULL LIST
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALVARADO / 12/04/2010
2010-03-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-06 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 3 BLANDFORD HOUSE 76-78 CHISWICK HIGH ROAD CHISWICK LONDON W4 1SY
2009-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALVARADO / 12/02/2009
2009-05-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-05-06 update statutory_documents RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GABRIELA REY MUT / 12/02/2009
2009-01-07 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-04-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GZBIIELA REY MUT / 17/04/2008
2008-04-17 update statutory_documents RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS
2007-04-05 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-05 update statutory_documents NEW SECRETARY APPOINTED
2007-04-04 update statutory_documents DIRECTOR RESIGNED
2007-04-04 update statutory_documents SECRETARY RESIGNED
2007-03-26 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION