WILDE ABOUT HAIR - History of Changes


DateDescription
2024-04-08 delete address 113 EDDINGTON CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE UNITED KINGDOM AL7 4SX
2024-04-08 insert address RECOVERY HOUSE,HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU
2024-04-08 update company_status Active => Liquidation
2024-04-08 update registered_address
2024-03-31 delete source_ip 92.205.2.238
2024-03-31 insert source_ip 15.197.142.173
2024-03-31 insert source_ip 3.33.152.147
2023-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2023 FROM 113 EDDINGTON CRESCENT WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SX UNITED KINGDOM
2023-10-24 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-10-24 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-10-24 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-07-13 update statutory_documents CESSATION OF PAUL WILDE AS A PSC
2023-07-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WILDE
2023-04-20 update robots_txt_status wildeabouthair.com: 200 => 404
2023-04-20 update robots_txt_status www.wildeabouthair.com: 200 => 404
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
2023-03-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/23, NO UPDATES
2023-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-19 delete source_ip 92.205.97.2
2023-03-19 insert source_ip 92.205.2.238
2023-02-16 delete source_ip 185.119.173.46
2023-02-16 insert source_ip 92.205.97.2
2022-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/22, NO UPDATES
2022-06-14 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-13 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES
2019-04-26 insert index_pages_linkeddomain getslick.com
2019-04-26 insert terms_pages_linkeddomain getslick.com
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-02-08 delete index_pages_linkeddomain datacatalyst.co.uk
2017-02-08 insert index_pages_linkeddomain verulamwebdesign.co.uk
2016-12-22 delete source_ip 95.142.152.194
2016-12-22 insert source_ip 185.119.173.46
2016-12-21 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-25 delete sales_emails bo..@wildeabouthair.com
2016-10-25 delete email bo..@wildeabouthair.com
2016-10-25 delete source_ip 72.47.228.232
2016-10-25 insert source_ip 95.142.152.194
2016-10-25 update robots_txt_status www.wildeabouthair.com: 0 => 200
2016-10-24 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-08-26 update website_status FlippedRobots => OK
2016-08-13 update website_status OK => FlippedRobots
2016-05-14 update returns_last_madeup_date 2015-03-27 => 2016-03-27
2016-05-14 update returns_next_due_date 2016-04-23 => 2017-04-24
2016-05-08 update robots_txt_status www.wildeabouthair.com: 200 => 0
2016-04-15 update statutory_documents 27/03/16 NO CHANGES
2016-03-18 update website_status FlippedRobots => OK
2016-02-01 update website_status FailedRobots => FlippedRobots
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-03 update website_status OK => FailedRobots
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-08-28 insert about_pages_linkeddomain instagram.com
2015-08-28 insert career_pages_linkeddomain instagram.com
2015-08-28 insert contact_pages_linkeddomain instagram.com
2015-08-28 insert index_pages_linkeddomain instagram.com
2015-08-28 insert openinghours_pages_linkeddomain instagram.com
2015-08-28 insert terms_pages_linkeddomain instagram.com
2015-08-28 update website_status FlippedRobots => OK
2015-07-28 update website_status OK => FlippedRobots
2015-07-10 update returns_last_madeup_date 2014-03-27 => 2015-03-27
2015-07-10 update returns_next_due_date 2015-04-23 => 2016-04-23
2015-06-22 update statutory_documents 27/03/15 NO CHANGES
2015-05-28 update website_status OK => FlippedRobots
2015-03-27 update website_status FailedRobots => FlippedRobots
2015-02-26 update website_status FlippedRobots => FailedRobots
2015-01-19 update website_status OK => FlippedRobots
2014-12-14 update website_status FlippedRobots => OK
2014-12-14 update robots_txt_status wildeabouthair.com: 404 => 200
2014-12-14 update robots_txt_status www.wildeabouthair.com: 404 => 200
2014-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-17 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-11-16 update website_status OK => FlippedRobots
2014-07-07 update returns_last_madeup_date 2013-03-27 => 2014-03-27
2014-07-07 update returns_next_due_date 2014-04-23 => 2015-04-23
2014-06-17 update website_status OK => FlippedRobots
2014-06-06 update statutory_documents 27/03/14 FULL LIST
2013-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-11 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-11-04 delete address 15 French Row St. Albans Hertfordshire AL5 5DU
2013-11-04 update primary_contact 15 French Row St. Albans Hertfordshire AL5 5DU => null
2013-07-09 update robots_txt_status wildeabouthair.com: 200 => 404
2013-07-09 update robots_txt_status www.wildeabouthair.com: 200 => 404
2013-07-02 update returns_last_madeup_date 2012-03-27 => 2013-03-27
2013-07-02 update returns_next_due_date 2013-04-23 => 2014-04-23
2013-06-24 update statutory_documents 27/03/13 NO CHANGES
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 9302 - Hairdressing & other beauty treatment
2013-06-21 insert sic_code 96020 - Hairdressing and other beauty treatment
2013-06-21 update returns_last_madeup_date 2011-03-27 => 2012-03-27
2013-06-21 update returns_next_due_date 2012-04-23 => 2013-04-23
2013-01-11 update website_status ServerDown
2012-11-12 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2012-06-27 update statutory_documents 27/03/12 NO CHANGES
2012-03-26 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2011-06-15 update statutory_documents 27/03/11 FULL LIST
2011-06-15 update statutory_documents 27/03/10 STATEMENT OF CAPITAL GBP 100
2010-04-07 update statutory_documents DIRECTOR APPOINTED GARY WILDE
2010-04-07 update statutory_documents DIRECTOR APPOINTED PAUL WILDE
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2010-04-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2010-03-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION