Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-08-20 |
insert address Duchnicka 3
01-796 Warsaw
Poland |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2021-12-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON LUFRANO |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-07 |
delete about_pages_linkeddomain loungelizard.com |
2020-10-07 |
delete career_pages_linkeddomain loungelizard.com |
2020-10-07 |
delete index_pages_linkeddomain loungelizard.com |
2020-10-07 |
delete terms_pages_linkeddomain loungelizard.com |
2020-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-07-10 |
update website_status NoTargetPages => OK |
2020-07-10 |
delete source_ip 65.36.240.138 |
2020-07-10 |
insert source_ip 157.245.210.50 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
2020-01-07 |
update num_mort_charges 1 => 2 |
2020-01-07 |
update num_mort_outstanding 1 => 2 |
2020-01-06 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2020-01-06 |
update statutory_documents ADOPT ARTICLES 23/12/2019 |
2020-01-06 |
update statutory_documents 27/12/19 STATEMENT OF CAPITAL GBP 3750000 |
2019-12-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TRADELINK HOLDINGS LLC / 31/07/2017 |
2019-12-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037903570002 |
2019-08-07 |
delete company_previous_name BURGINHALL 1104 LIMITED |
2019-08-07 |
update returns_last_madeup_date 2016-06-16 => 2016-06-29 |
2019-07-31 |
update statutory_documents 29/06/16 FULL LIST |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
2019-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-06-08 |
update website_status FlippedRobots => NoTargetPages |
2018-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
2018-05-31 |
update website_status OK => FlippedRobots |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-01-12 |
insert phone 1 (800) 585-3084 |
2018-01-12 |
update description |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-08 |
update website_status DomainNotFound => OK |
2016-07-08 |
delete address 1 COLEMAN STREET, 2ND FLOOR LONDON EC2R 5BG |
2016-07-08 |
insert address PARK HOUSE 16-18 FINSBURY CIRCUS GROUND FLOOR LONDON ENGLAND EC2M 7EB |
2016-07-08 |
update registered_address |
2016-07-08 |
update returns_last_madeup_date 2015-06-16 => 2016-06-16 |
2016-07-08 |
update returns_next_due_date 2016-07-14 => 2017-07-14 |
2016-06-17 |
update statutory_documents 16/06/16 FULL LIST |
2016-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM
1 COLEMAN STREET, 2ND FLOOR
LONDON
EC2R 5BG |
2016-05-13 |
update website_status OK => DomainNotFound |
2016-04-15 |
delete index_pages_linkeddomain atsod.com |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-09-30 |
insert index_pages_linkeddomain atsod.com |
2015-08-13 |
delete address 1 COLEMAN STREET, 2ND FLOOR LONDON UNITED KINGDOM EC2R 5BG |
2015-08-13 |
insert address 1 COLEMAN STREET, 2ND FLOOR LONDON EC2R 5BG |
2015-08-13 |
update registered_address |
2015-08-13 |
update returns_last_madeup_date 2014-06-16 => 2015-06-16 |
2015-08-13 |
update returns_next_due_date 2015-07-14 => 2016-07-14 |
2015-07-31 |
update statutory_documents 16/06/15 FULL LIST |
2015-01-07 |
delete address 100 NEW BRIDGE STREET LONDON EC4V 6JA |
2015-01-07 |
insert address 1 COLEMAN STREET, 2ND FLOOR LONDON UNITED KINGDOM EC2R 5BG |
2015-01-07 |
update registered_address |
2014-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
100 NEW BRIDGE STREET
LONDON
EC4V 6JA |
2014-09-07 |
update returns_last_madeup_date 2013-06-16 => 2014-06-16 |
2014-09-07 |
update returns_next_due_date 2014-07-14 => 2015-07-14 |
2014-08-18 |
update statutory_documents 16/06/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-06 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-08-01 |
update returns_last_madeup_date 2012-06-16 => 2013-06-16 |
2013-08-01 |
update returns_next_due_date 2013-07-14 => 2014-07-14 |
2013-07-16 |
update statutory_documents 16/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update num_mort_charges 0 => 1 |
2013-06-21 |
update num_mort_outstanding 0 => 1 |
2013-06-21 |
update returns_last_madeup_date 2011-06-16 => 2012-06-16 |
2013-06-21 |
update returns_next_due_date 2012-07-14 => 2013-07-14 |
2013-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-28 |
delete source_ip 174.133.173.71 |
2013-01-28 |
insert source_ip 65.36.240.138 |
2012-07-24 |
update statutory_documents 16/06/12 FULL LIST |
2012-07-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-03-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-07-21 |
update statutory_documents 16/06/11 FULL LIST |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARLAN JAY MOECKLER / 16/06/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JON LUFRANO / 16/06/2011 |
2011-07-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WESLEY WOLF / 16/06/2011 |
2011-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HARLAN MOECKLER / 16/06/2011 |
2011-07-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH BRONSTEIN |
2011-05-26 |
update statutory_documents SECRETARY APPOINTED HARLAN MOECKLER |
2011-05-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TRADELINK WORLDWIDE LIMITED |
2011-05-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-04-14 |
update statutory_documents DIRECTOR APPOINTED JON LUFRANO |
2011-04-14 |
update statutory_documents CORPORATE SECRETARY APPOINTED TRADELINK WORLDWIDE LIMITED |
2011-04-13 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW GELBER |
2011-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW GELBER |
2011-04-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KEITH BRONSTEIN |
2010-11-09 |
update statutory_documents NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY |
2010-11-09 |
update statutory_documents AUDITOR'S RESIGNATION |
2010-11-09 |
update statutory_documents 04/11/2010 |
2010-10-28 |
update statutory_documents 516 |
2010-08-26 |
update statutory_documents 16/06/10 FULL LIST |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARLAN JAY MOECKLER / 16/06/2010 |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH BRONSTEIN / 16/06/2010 |
2010-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WESLEY WOLF / 16/06/2010 |
2010-02-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-07-15 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH BRONSTEIN / 01/09/2006 |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
2009-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-08-08 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEITH BRONSTEIN / 01/09/2006 |
2008-08-08 |
update statutory_documents RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
2008-04-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-02-27 |
update statutory_documents RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR KEVIN THOMAS |
2007-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-07 |
update statutory_documents SECRETARY RESIGNED |
2006-10-25 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
2006-05-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2005-09-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-21 |
update statutory_documents RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
2005-08-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-09 |
update statutory_documents RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
2004-03-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-08-19 |
update statutory_documents RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
2003-07-31 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-04-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-07 |
update statutory_documents £ NC 1000000/2500000
20/12/02 |
2003-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/03 FROM:
FIVE CHANCERY LANE
CLIFFORD'S INN
LONDON
EC4A 1BU |
2003-01-07 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-01-07 |
update statutory_documents NC INC ALREADY ADJUSTED 20/12/02 |
2003-01-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-10-25 |
update statutory_documents RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
2002-08-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-14 |
update statutory_documents S366A DISP HOLDING AGM 06/11/01 |
2001-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS |
2000-02-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-09 |
update statutory_documents SECRETARY RESIGNED |
1999-12-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-23 |
update statutory_documents NC INC ALREADY ADJUSTED
22/07/99 |
1999-12-23 |
update statutory_documents £ NC 100/1000000
22/0 |
1999-12-23 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/07/99 |
1999-08-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99 |
1999-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1999-07-22 |
update statutory_documents COMPANY NAME CHANGED
BURGINHALL 1104 LIMITED
CERTIFICATE ISSUED ON 22/07/99 |
1999-06-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |