Date | Description |
2022-08-07 |
delete company_previous_name FBC 297 LIMITED |
2019-06-13 |
insert address always monitored 24/7 and housed within industry standard data centres, both in the UK and USA |
2019-06-13 |
insert index_pages_linkeddomain astutium.com |
2019-06-13 |
insert index_pages_linkeddomain icann.org |
2019-06-13 |
update primary_contact null => always monitored 24/7 and housed within industry standard data centres, both in the UK and USA |
2019-06-13 |
update website_status FlippedRobots => OK |
2019-05-25 |
update website_status OK => FlippedRobots |
2019-04-25 |
delete address always monitored 24/7 and housed within industry standard data centres, both in the UK and USA |
2019-04-25 |
delete index_pages_linkeddomain astutium.com |
2019-04-25 |
delete index_pages_linkeddomain icann.org |
2019-04-25 |
update primary_contact always monitored 24/7 and housed within industry standard data centres, both in the UK and USA => null |
2019-03-25 |
update founded_year 2007 => null |
2018-05-12 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2018-04-07 |
update company_status Active => Active - Proposal to Strike off |
2018-04-03 |
update statutory_documents FIRST GAZETTE |
2018-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES |
2017-12-30 |
delete phone 01952 898 701 |
2017-12-30 |
insert phone 020 3475 2777 |
2017-10-19 |
delete terms_pages_linkeddomain nominet.uk |
2017-10-19 |
insert terms_pages_linkeddomain amazonaws.com |
2017-07-31 |
delete about_pages_linkeddomain google.com |
2017-07-31 |
delete source_ip 85.92.68.248 |
2017-07-31 |
insert source_ip 95.128.53.28 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-06-26 |
delete alias Discount Domains Limited |
2017-06-26 |
delete alias Discount Domains Ltd |
2017-06-26 |
delete registration_number 4470102 |
2017-06-26 |
delete vat GB 800 3556 68 |
2017-06-26 |
insert about_pages_linkeddomain astutium.com |
2017-06-26 |
insert index_pages_linkeddomain astutium.com |
2017-06-26 |
insert service_pages_linkeddomain astutium.com |
2017-05-12 |
update website_status FlippedRobots => OK |
2017-04-25 |
update statutory_documents SECRETARY APPOINTED ROBERT GOLDING |
2017-04-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAWRENCE |
2017-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAYISIYA LAWRENCE |
2017-03-15 |
update website_status OK => FlippedRobots |
2017-02-07 |
delete address E-INNOVATION CENTRE PRIORSLEE TELFORD SHROPSHIRE TF2 9FT |
2017-02-07 |
insert address 32-33 SKYLINES BUSINESS PARK LIMEHARBOUR LONDON E14 9TS |
2017-02-07 |
update num_mort_outstanding 1 => 0 |
2017-02-07 |
update num_mort_satisfied 0 => 1 |
2017-02-07 |
update registered_address |
2017-01-30 |
delete address Innovation Centre
University of Wolverhampton
Telford campus
Priorslee
Telford
TF2 9FT |
2017-01-30 |
delete contact_pages_linkeddomain google.com |
2017-01-30 |
delete fax 01952 288 384 |
2017-01-30 |
insert address First Floor
32-33 Skylines Business Park
Limeharbour
London
E14 9TS |
2017-01-30 |
update primary_contact Innovation Centre
University of Wolverhampton
Telford campus
Priorslee
Telford
TF2 9FT => First Floor
32-33 Skylines Business Park
Limeharbour
London
E14 9TS |
2017-01-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2017 FROM
E-INNOVATION CENTRE PRIORSLEE
TELFORD
SHROPSHIRE
TF2 9FT |
2016-12-14 |
update statutory_documents DIRECTOR APPOINTED ROBERT DAVID GOLDING |
2016-11-05 |
delete source_ip 88.208.194.169 |
2016-11-05 |
insert source_ip 85.92.68.248 |
2016-11-05 |
update website_status FlippedRobots => OK |
2016-10-28 |
update statutory_documents 28/09/16 STATEMENT OF CAPITAL GBP 800.00 |
2016-10-26 |
update statutory_documents 700 £1 SHARES 28/09/2016 |
2016-10-17 |
update website_status OK => FlippedRobots |
2016-08-21 |
insert index_pages_linkeddomain livezilla.net |
2016-08-21 |
insert service_pages_linkeddomain livezilla.net |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-08-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-08-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-07-21 |
insert partner_pages_linkeddomain livezilla.net |
2016-07-20 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update statutory_documents 26/06/16 FULL LIST |
2016-06-23 |
delete index_pages_linkeddomain livezilla.net |
2016-06-23 |
delete partner_pages_linkeddomain livezilla.net |
2016-06-23 |
delete service_pages_linkeddomain livezilla.net |
2016-04-13 |
insert index_pages_linkeddomain livezilla.net |
2016-04-13 |
insert service_pages_linkeddomain livezilla.net |
2016-02-25 |
delete service_pages_linkeddomain livezilla.net |
2016-01-28 |
insert partner_pages_linkeddomain livezilla.net |
2016-01-28 |
insert service_pages_linkeddomain livezilla.net |
2015-11-01 |
delete terms_pages_linkeddomain nominet.org.uk |
2015-11-01 |
insert terms_pages_linkeddomain nominet.uk |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-04-30 |
2015-09-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-08-31 |
delete index_pages_linkeddomain livezilla.net |
2015-08-31 |
delete partner_pages_linkeddomain livezilla.net |
2015-08-31 |
delete service_pages_linkeddomain livezilla.net |
2015-08-10 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-09 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-09 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-08-03 |
insert index_pages_linkeddomain livezilla.net |
2015-08-03 |
insert partner_pages_linkeddomain livezilla.net |
2015-08-03 |
insert service_pages_linkeddomain livezilla.net |
2015-07-02 |
update statutory_documents 26/06/15 FULL LIST |
2015-06-29 |
delete index_pages_linkeddomain livezilla.net |
2015-06-29 |
delete partner_pages_linkeddomain livezilla.net |
2015-06-29 |
delete service_pages_linkeddomain livezilla.net |
2015-04-07 |
update account_ref_day 31 => 30 |
2015-04-07 |
update account_ref_month 3 => 4 |
2015-04-07 |
update accounts_next_due_date 2015-12-31 => 2016-01-31 |
2015-04-05 |
insert index_pages_linkeddomain livezilla.net |
2015-03-13 |
update statutory_documents CURREXT FROM 31/03/2015 TO 30/04/2015 |
2015-03-07 |
delete address The Business and Technology Centre
University of Wolverhampton
Telford campus
Priorslee
Telford
TF2 9NT |
2015-03-07 |
delete index_pages_linkeddomain livezilla.net |
2015-03-07 |
insert address Innovation Centre
University of Wolverhampton
Telford campus
Priorslee
Telford
TF2 9FT |
2015-03-07 |
update primary_contact The Business and Technology Centre
University of Wolverhampton
Telford campus
Priorslee
Telford
TF2 9NT => Innovation Centre
University of Wolverhampton
Telford campus
Priorslee
Telford
TF2 9FT |
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 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-29 |
update website_status FlippedRobots => OK |
2014-11-29 |
update robots_txt_status www.discountdomainsuk.com: 404 => 200 |
2014-11-06 |
update website_status OK => FlippedRobots |
2014-10-09 |
delete partner_pages_linkeddomain google.com |
2014-08-07 |
delete address E-INNOVATION CENTRE PRIORSLEE TELFORD SHROPSHIRE ENGLAND TF2 9FT |
2014-08-07 |
insert address E-INNOVATION CENTRE PRIORSLEE TELFORD SHROPSHIRE TF2 9FT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-24 |
update statutory_documents 26/06/14 FULL LIST |
2014-06-11 |
insert partner_pages_linkeddomain google.com |
2014-04-25 |
delete address Innovation Centre
Priorslee
Telford
TF2 9FT |
2014-04-25 |
insert address The Business and Technology Centre
University of Wolverhampton
Telford campus
Priorslee
Telford
TF2 9NT |
2014-04-25 |
update primary_contact Innovation Centre
Priorslee
Telford
TF2 9FT => The Business and Technology Centre
University of Wolverhampton
Telford campus
Priorslee
Telford
TF2 9NT |
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 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS |
2013-08-27 |
delete phone 01952 288 383 |
2013-08-27 |
insert phone 01952 898 701 |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-23 |
update statutory_documents 26/06/13 FULL LIST |
2013-07-07 |
delete source_ip 81.19.187.135 |
2013-07-07 |
insert about_pages_linkeddomain livezilla.net |
2013-07-07 |
insert contact_pages_linkeddomain livezilla.net |
2013-07-07 |
insert index_pages_linkeddomain livezilla.net |
2013-07-07 |
insert partner_pages_linkeddomain livezilla.net |
2013-07-07 |
insert service_pages_linkeddomain livezilla.net |
2013-07-07 |
insert source_ip 88.208.194.169 |
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 sic_code 7222 - Other software consultancy and supply |
2013-06-21 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-04-16 |
insert vat GB 800 3556 68 |
2013-01-10 |
update statutory_documents DIRECTOR APPOINTED GARETH WILLIAMS |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-10-24 |
insert partner Quickly |
2012-07-30 |
update statutory_documents 26/06/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-07-22 |
update statutory_documents 26/06/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-21 |
update statutory_documents 26/06/10 FULL LIST |
2010-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
HALESFIELD BUSINESS PARK HALESFIELD 8
TELFORD
SHROPSHIRE
TF7 4QN |
2009-08-04 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-28 |
update statutory_documents SECRETARY APPOINTED MRS TAYISIYA LAWRENCE |
2009-07-28 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY JEAN LAWRENCE |
2009-07-28 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-03-31 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/2008 FROM
292 WAKE GREEN ROAD
BIRMINGHAM
WEST MIDLANDS
B13 9QP |
2007-12-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-21 |
update statutory_documents RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2006-07-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-07-11 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2003-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-07-22 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2002-09-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03 |
2002-09-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/09/02 FROM:
6-10 GEORGE STREET
SNOW HILL WOLVERHAMPTON
WEST MIDLANDS WV2 4DN |
2002-09-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-09-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-09-13 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-13 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-11 |
update statutory_documents COMPANY NAME CHANGED
FBC 297 LIMITED
CERTIFICATE ISSUED ON 11/07/02 |
2002-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |