PERUCCHETTI - History of Changes


DateDescription
2024-03-31 delete source_ip 35.214.59.104
2024-03-31 insert source_ip 95.128.128.129
2020-07-17 delete source_ip 77.104.180.201
2020-07-17 insert source_ip 35.214.59.104
2019-01-20 insert office_emails of..@perucchettistudio.com
2019-01-20 delete address Cemex House 15 Townmead Road London, SW6 2QL
2019-01-20 delete contact_pages_linkeddomain google.com
2019-01-20 delete fax 020 7371 5842
2019-01-20 insert address 64 Maltings Place Fulmead Street London SW6 2BY
2019-01-20 insert alias Perucchetti Studio
2019-01-20 insert alias Perucchetti Studio Ltd
2019-01-20 insert contact_pages_linkeddomain goo.gl
2019-01-20 insert email of..@perucchettistudio.com
2019-01-20 update primary_contact Cemex House 15 Townmead Road London, SW6 2QL => 64 Maltings Place Fulmead Street London SW6 2BY
2018-09-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2018-08-09 update company_status Active => Active - Proposal to Strike off
2018-07-31 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-19 update statutory_documents APPLICATION FOR STRIKING-OFF
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-07-26 delete source_ip 78.31.109.109
2017-07-26 insert source_ip 77.104.180.201
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-13 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-13 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-21 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-09-08 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-08-03 update statutory_documents 05/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-06 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-06 update statutory_documents 05/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-10 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-08 update statutory_documents 05/07/13 FULL LIST
2013-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATASCHA BOLDERO / 01/12/2012
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 4525 - Other special trades construction
2013-06-21 insert sic_code 43310 - Plastering
2013-06-21 update returns_last_madeup_date 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-05-31 update website_status FlippedRobotsTxt => OK
2013-05-26 update website_status OK => FlippedRobotsTxt
2013-05-16 update website_status FlippedRobotsTxt => OK
2013-04-28 update website_status OK => FlippedRobotsTxt
2013-04-21 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-16 update statutory_documents 05/07/12 FULL LIST
2012-04-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-08 update statutory_documents 05/07/11 FULL LIST
2011-04-17 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-14 update statutory_documents 05/07/10 FULL LIST
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NATASCHA BOLDERO / 21/11/2009
2009-11-21 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON CLOUD
2009-09-24 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-05-29 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-29 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-24 update statutory_documents RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-06-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-08-16 update statutory_documents RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/05
2005-07-06 update statutory_documents RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-08-09 update statutory_documents RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-11 update statutory_documents DELIVERY EXT'D 3 MTH 31/07/03
2003-10-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-08-14 update statutory_documents RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-01-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/03 FROM: FLAT D 25 EATON SQUARE LONDON SW1 9DF
2002-12-04 update statutory_documents NEW SECRETARY APPOINTED
2002-11-26 update statutory_documents SECRETARY RESIGNED
2002-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION