Date | Description |
2025-03-24 |
update website_status InvalidLanguage => FlippedRobots |
2025-01-21 |
update website_status FlippedRobots => InvalidLanguage |
2024-12-29 |
update website_status OK => FlippedRobots |
2024-11-28 |
delete index_pages_linkeddomain nginx.com |
2024-11-28 |
delete index_pages_linkeddomain nginx.org |
2024-11-28 |
delete source_ip 202.61.85.203 |
2024-11-28 |
insert source_ip 103.209.129.132 |
2024-11-28 |
update description |
2024-11-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-11-08 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2024-11-08 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2024-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2024 FROM
10 PROSPECT PLACE
WELWYN
HERTFORDSHIRE
AL6 9EW
ENGLAND |
2024-10-16 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/23 |
2024-06-28 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-05-23 |
delete sales_emails sa..@deltatecnix.com |
2024-05-23 |
delete address 31, Knowl Piece, Hitchin, Hertfordshire, SG4 0TY |
2024-05-23 |
delete alias DeltaTecnix Ltd |
2024-05-23 |
delete email sa..@deltatecnix.com |
2024-05-23 |
delete phone 44 (0) 1462 435139 |
2024-05-23 |
delete source_ip 91.136.8.128 |
2024-05-23 |
insert index_pages_linkeddomain nginx.com |
2024-05-23 |
insert index_pages_linkeddomain nginx.org |
2024-05-23 |
insert source_ip 202.61.85.203 |
2024-05-23 |
update description |
2024-05-23 |
update founded_year 1993 => null |
2024-05-23 |
update primary_contact 31, Knowl Piece, Hitchin, Hertfordshire, SG4 0TY => null |
2024-05-23 |
update website_status DomainNotFound => OK |
2024-04-07 |
delete address RIVERSIDE HOUSE 14 PROSPECT PLACE WELWYN HERTS AL6 9EN |
2024-04-07 |
insert address 10 PROSPECT PLACE WELWYN HERTFORDSHIRE ENGLAND AL6 9EW |
2024-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2024-04-07 |
update accounts_next_due_date 2023-06-27 => 2024-06-29 |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2024-04-07 |
update registered_address |
2024-02-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2024 FROM
RIVERSIDE HOUSE
14 PROSPECT PLACE
WELWYN
HERTS
AL6 9EN |
2024-01-31 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-01-30 |
update statutory_documents FIRST GAZETTE |
2024-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, NO UPDATES |
2024-01-25 |
update statutory_documents CESSATION OF PAUL MERVYN REDD AS A PSC |
2024-01-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL REDD |
2024-01-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL REDD |
2023-12-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-11-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-10-10 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-29 |
update statutory_documents FIRST GAZETTE |
2023-08-07 |
update website_status FlippedRobots => DomainNotFound |
2023-05-05 |
update website_status OK => FlippedRobots |
2023-04-07 |
update account_ref_day 30 => 29 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2023-06-27 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-27 |
update statutory_documents PREVSHO FROM 30/06/2022 TO 29/06/2022 |
2022-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES |
2022-11-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-28 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES |
2020-08-02 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-17 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
2019-07-16 |
update website_status OK => DomainNotFound |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-11-25 |
delete source_ip 91.194.151.33 |
2018-11-25 |
insert source_ip 91.136.8.128 |
2018-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-29 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
2017-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DILIPKUMAR SOLANKI |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-31 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-03-03 |
delete fax 44 (0) 1462 441933 |
2016-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-01-23 |
delete partner Famic Technologies Inc. |
2016-01-23 |
insert partner ABB Robotics UK Ltd. |
2016-01-07 |
update returns_last_madeup_date 2014-10-12 => 2015-10-12 |
2016-01-07 |
update returns_next_due_date 2015-11-09 => 2016-11-09 |
2015-12-14 |
update statutory_documents 12/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-31 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-12 => 2014-10-12 |
2014-12-07 |
update returns_next_due_date 2014-11-09 => 2015-11-09 |
2014-11-14 |
update statutory_documents 12/10/14 FULL LIST |
2014-08-05 |
delete partner_pages_linkeddomain intellitek.com |
2014-08-05 |
delete source_ip 62.128.158.18 |
2014-08-05 |
insert partner Famic Technologies Inc. |
2014-08-05 |
insert source_ip 91.194.151.33 |
2014-04-11 |
delete fax 44 (0) 845 078 0621 |
2014-04-11 |
delete phone 44 (0) 845 078 0195 |
2014-04-11 |
insert fax 44 (0) 1462 441933 |
2014-04-11 |
insert phone 44 (0) 1462 435139 |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-26 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete company_previous_name BURGUNDY CREAM LIMITED |
2013-12-07 |
update returns_last_madeup_date 2012-10-12 => 2013-10-12 |
2013-12-07 |
update returns_next_due_date 2013-11-09 => 2014-11-09 |
2013-11-07 |
update statutory_documents 12/10/13 FULL LIST |
2013-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 10/07/2013 |
2013-11-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 10/06/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-12 => 2012-10-12 |
2013-06-23 |
update returns_next_due_date 2012-11-09 => 2013-11-09 |
2013-06-21 |
update accounts_last_madeup_date 2010-06-30 => 2011-06-30 |
2013-06-21 |
update accounts_next_due_date 2012-03-31 => 2013-03-31 |
2013-02-19 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-10-23 |
update statutory_documents 12/10/12 FULL LIST |
2012-06-07 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-11-17 |
update statutory_documents 12/10/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-19 |
update statutory_documents 12/10/10 FULL LIST |
2010-06-30 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-01-22 |
update statutory_documents 12/10/09 FULL LIST |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DILIP KUMAR SOLANKI / 12/10/2009 |
2010-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL MERVYN REDD / 12/10/2009 |
2009-06-03 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-03-10 |
update statutory_documents RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
2008-07-25 |
update statutory_documents COMPANY NAME CHANGED FAMIC LIMITED
CERTIFICATE ISSUED ON 28/07/08 |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
2007-05-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2007-01-23 |
update statutory_documents RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
2006-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-21 |
update statutory_documents RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
2005-09-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
RS PARTNERSHIP
74/78 TOWN CENTRE
HATFIELD
HERTFORDSHIRE AL10 0JW |
2005-02-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-11-01 |
update statutory_documents RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS |
2003-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-10-29 |
update statutory_documents RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS |
2003-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-10-18 |
update statutory_documents RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS |
2002-09-24 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02 |
2002-01-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-10-24 |
update statutory_documents RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS |
2000-10-23 |
update statutory_documents RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS |
2000-07-21 |
update statutory_documents £ SR 12000@1
23/07/99 |
2000-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-01-13 |
update statutory_documents RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS |
1999-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-02-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/99 FROM:
UNIT 4
ONE TOWN CENTRE
HATFIELD
HERTFORDSHIRE AL10 0JZ |
1999-01-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-11-24 |
update statutory_documents RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS |
1998-02-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS |
1997-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/97 FROM:
400 CAPABILITY GREEN
LUTON
BEDFORDSHIRE
LU1 3LU |
1997-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95 |
1997-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1997-02-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-26 |
update statutory_documents RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS |
1995-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/95 FROM:
MERLIN PLACE
MILTON ROAD
CAMBRIDGE
CAMBRIDGESHIRE CB4 4DP |
1995-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94 |
1995-11-22 |
update statutory_documents RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS |
1995-04-13 |
update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS; AMEND |
1995-03-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-12-07 |
update statutory_documents RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS |
1994-05-31 |
update statutory_documents £ NC 100/200000
14/05/94 |
1994-05-31 |
update statutory_documents NC INC ALREADY ADJUSTED 14/05/94 |
1993-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-12-06 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-12-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1993-12-06 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1993-12-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1993-11-30 |
update statutory_documents COMPANY NAME CHANGED
BURGUNDY CREAM LIMITED
CERTIFICATE ISSUED ON 01/12/93 |
1993-10-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |