LEAFLET DROP - History of Changes


DateDescription
2024-11-15 delete source_ip 108.170.54.125
2024-11-15 insert source_ip 108.170.54.122
2021-06-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-07 update company_status Active => Active - Proposal to Strike off
2021-06-01 update statutory_documents FIRST GAZETTE
2021-05-28 update robots_txt_status www.leafletdropuk.com: 404 => 200
2021-02-16 delete source_ip 108.170.54.122
2021-02-16 insert source_ip 108.170.54.125
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-10-12 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-01 insert support_emails su..@example.com
2019-12-01 delete about_pages_linkeddomain templatesquare.com
2019-12-01 delete client BCS Home Living
2019-12-01 delete client_pages_linkeddomain templatesquare.com
2019-12-01 delete contact_pages_linkeddomain templatesquare.com
2019-12-01 delete index_pages_linkeddomain templatesquare.com
2019-12-01 delete service_pages_linkeddomain templatesquare.com
2019-12-01 insert email su..@example.com
2019-12-01 update robots_txt_status www.leafletdropuk.com: 200 => 404
2019-11-14 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-19 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-12-04 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-09-27 delete about_pages_linkeddomain cellmind.com
2017-09-27 delete client_pages_linkeddomain cellmind.com
2017-09-27 delete contact_pages_linkeddomain cellmind.com
2017-09-27 delete service_pages_linkeddomain cellmind.com
2017-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2017-01-07 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-12-16 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-12-10 insert client BCS Home Living
2016-12-10 insert client Slaley Hall/Q Hotels
2016-12-10 insert client Steve Davison Advertising Ltd
2016-12-10 insert client Sunderland Greyhound Stadium
2016-03-11 update returns_last_madeup_date 2015-02-08 => 2016-02-08
2016-03-11 update returns_next_due_date 2016-03-07 => 2017-03-08
2016-02-19 update statutory_documents 08/02/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-07 delete address UNIT 102 I NORTH EAST BUSINESS INNOVATION CENTRE WEARFIELD ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TA
2015-10-07 insert address 59 BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND ENGLAND SR5 2TA
2015-10-07 update registered_address
2015-10-06 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2015 FROM UNIT 102 I NORTH EAST BUSINESS INNOVATION CENTRE WEARFIELD ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TA
2015-06-08 update returns_last_madeup_date 2014-02-08 => 2015-02-08
2015-06-08 update returns_next_due_date 2015-03-08 => 2016-03-07
2015-05-05 update statutory_documents 08/02/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2015-02-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2015-01-30 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-11-24 delete address Unit 1021, NE Business Innovation Centre Wearfield Enterprise Park Sunderland SR5 2TA
2014-11-24 insert address Unit 59, NE Business Innovation Centre Wearfield Enterprise Park Sunderland SR5 2TA
2014-11-24 update primary_contact Unit 1021, NE Business Innovation Centre Wearfield Enterprise Park Sunderland SR5 2TA => Unit 59, NE Business Innovation Centre Wearfield Enterprise Park Sunderland SR5 2TA
2014-06-07 update returns_last_madeup_date 2013-02-08 => 2014-02-08
2014-06-07 update returns_next_due_date 2014-03-08 => 2015-03-08
2014-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND DONNELLY
2014-05-01 update statutory_documents 08/02/14 FULL LIST
2014-05-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DESMOND DONNELLY
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-02-28
2014-02-07 update accounts_next_due_date 2013-11-08 => 2014-11-30
2014-01-21 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 2 ELIZABETH STREET FULWELL SUNDERLAND ENGLAND SR5 1ND
2013-11-07 insert address UNIT 102 I NORTH EAST BUSINESS INNOVATION CENTRE WEARFIELD ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 2TA
2013-11-07 insert sic_code 73110 - Advertising agencies
2013-11-07 update company_status Active - Proposal to Strike off => Active
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-02-08
2013-11-07 update returns_next_due_date 2013-03-08 => 2014-03-08
2013-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 2 ELIZABETH STREET FULWELL SUNDERLAND SR5 1ND ENGLAND
2013-10-23 update statutory_documents 08/02/13 FULL LIST
2013-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY COWLING / 16/10/2013
2013-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND DONNELLY / 16/10/2013
2013-10-23 update statutory_documents COMPANY RESTORED ON 23/10/2013
2013-09-24 update statutory_documents STRUCK OFF AND DISSOLVED
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-11 update statutory_documents FIRST GAZETTE
2012-02-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION