ERIGO DISTRIBUTION - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-14 delete phone +44 0753 4624 128
2023-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-07-17 delete phone +44 (0)1932 219 800
2023-07-17 delete phone +44 1932 219 800
2023-07-17 insert phone +44 0753 4624 128
2023-07-17 insert phone +44 0778 4108 969
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
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
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
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-25 delete address 25a Lyon Road Hersham Surrey, KT12 3PU United Kingdom
2020-04-25 delete fax +44 (0)1932 221 394
2020-04-25 delete fax +44 1932 221 394
2020-04-25 insert address Office 1, Floor 1 Spring Lane Forest Gate Ringwood, BH24 3FH United Kingdom
2020-04-25 update primary_contact 25a Lyon Road Hersham Surrey, KT12 3PU United Kingdom => Office 1, Floor 1 Spring Lane Forest Gate Ringwood, BH24 3FH United Kingdom
2020-01-23 delete source_ip 199.229.248.194
2020-01-23 insert source_ip 199.101.96.187
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update website_status IndexPageFetchError => OK
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-22 update website_status OK => IndexPageFetchError
2019-10-07 delete address 25A LYON ROAD HERSHAM SURREY ENGLAND KT12 3PU
2019-10-07 insert address 2 WHITING STREET SHEFFIELD ENGLAND S8 9QR
2019-10-07 update registered_address
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM 25A LYON ROAD HERSHAM SURREY KT12 3PU ENGLAND
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-15 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-11 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-10-05 update website_status FlippedRobots => OK
2017-10-05 delete source_ip 213.246.101.80
2017-10-05 insert person Joanna Jet
2017-10-05 insert source_ip 199.229.248.194
2017-10-05 update robots_txt_status www.erigodvds.com: 404 => 200
2017-09-16 update website_status OK => FlippedRobots
2017-07-09 delete source_ip 213.246.102.191
2017-07-09 insert source_ip 213.246.101.80
2017-07-07 delete address 320 GARRATT LANE WANDSWORTH LONDON SW18 4EJ
2017-07-07 insert address 25A LYON ROAD HERSHAM SURREY ENGLAND KT12 3PU
2017-07-07 update reg_address_care_of FRANKLIN CHARTERED ACCOUNTANTS => null
2017-07-07 update registered_address
2017-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2017 FROM C/O FRANKLIN CHARTERED ACCOUNTANTS 320 GARRATT LANE WANDSWORTH LONDON SW18 4EJ
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-18 update statutory_documents DIRECTOR APPOINTED MR SIMON WABY
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PRETORIUS
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PRETORIUS
2016-10-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAMANTHA PRETORIUS
2016-01-07 delete source_ip 85.233.160.70
2016-01-07 insert source_ip 213.246.102.191
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-09-28 => 2015-09-28
2015-12-07 update returns_next_due_date 2015-10-26 => 2016-10-26
2015-11-09 update statutory_documents 28/09/15 FULL LIST
2014-12-10 delete index_pages_linkeddomain hosts.co.uk
2014-12-07 update accounts_last_madeup_date 2012-12-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-07 update returns_last_madeup_date 2013-09-28 => 2014-09-28
2014-11-07 update returns_next_due_date 2014-10-26 => 2015-10-26
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-23 delete contact_pages_linkeddomain adultstorefinder.co.uk
2014-10-23 delete contact_pages_linkeddomain hosts.co.uk
2014-10-23 delete index_pages_linkeddomain adultstorefinder.co.uk
2014-10-23 delete product_pages_linkeddomain adultstorefinder.co.uk
2014-10-23 delete product_pages_linkeddomain hosts.co.uk
2014-10-23 delete terms_pages_linkeddomain adultstorefinder.co.uk
2014-10-23 delete terms_pages_linkeddomain hosts.co.uk
2014-10-14 update statutory_documents 28/09/14 FULL LIST
2014-01-07 update account_ref_month 12 => 3
2014-01-07 update accounts_next_due_date 2014-09-30 => 2014-12-31
2013-12-04 update statutory_documents CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-07 update returns_last_madeup_date 2012-09-28 => 2013-09-28
2013-11-07 update returns_next_due_date 2013-10-26 => 2014-10-26
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-01 update statutory_documents 28/09/13 FULL LIST
2013-09-17 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 5263 - Other non-store retail sale
2013-06-23 insert sic_code 59132 - Video distribution activities
2013-06-23 update returns_last_madeup_date 2011-09-28 => 2012-09-28
2013-06-23 update returns_next_due_date 2012-10-26 => 2013-10-26
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-10-01 update statutory_documents SAIL ADDRESS CREATED
2012-10-01 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-01 update statutory_documents 28/09/12 FULL LIST
2012-09-25 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents 28/09/11 FULL LIST
2011-09-28 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2010 FROM C/O FRANKLIN CHARTERED ACCOUNTANTS 320 GARRATT LANE WANDSWORTH LONDON SW18 4EJ UNITED KINGDOM
2010-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SHAUN PRETORIUS / 01/01/2010
2010-12-10 update statutory_documents 28/09/10 FULL LIST
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAUN PRETORIUS / 28/09/2010
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MARGUERITE PRETORIUS / 01/01/2010
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MARGUERITE PRETORIUS / 28/09/2010
2010-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 30 CITY ROAD LONDON EC1Y 2AB
2010-09-10 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-10-16 update statutory_documents 28/09/09 FULL LIST
2009-08-05 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-21 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-11-14 update statutory_documents RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-07 update statutory_documents APPOINTMENT TERMINATED SECRETARY SAMANTHA PRETORIUS
2008-06-19 update statutory_documents PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-05-22 update statutory_documents DIRECTOR AND SECRETARY APPOINTED SAMANTHA MARGUERITE PRETORIUS
2007-12-27 update statutory_documents RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-11-13 update statutory_documents COMPANY NAME CHANGED DOUBLE D DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 13/11/06
2006-09-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION