DISCOUNT DOMAINS - History of Changes


DateDescription
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