SEVEN SEAS WORLDWIDE - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-09-21 insert about_pages_linkeddomain xiaohongshu.com
2023-09-21 insert contact_pages_linkeddomain xiaohongshu.com
2023-09-21 insert index_pages_linkeddomain xiaohongshu.com
2023-09-21 insert terms_pages_linkeddomain xiaohongshu.com
2023-09-21 update robots_txt_status www.sevenseasworldwide.com: 200 => 0
2023-06-20 update robots_txt_status www.sevenseasworldwide.com: 0 => 200
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
2023-03-21 insert contact_pages_linkeddomain state.gov
2023-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-10-14 insert address 37 Penjuru Lane #03-01 Singapore 609215
2022-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-07-13 insert alias Seven Seas Worldwide (Hong Kong) Limited
2022-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2022-02-06 insert about_pages_linkeddomain trustpilot.com
2022-02-06 insert contact_pages_linkeddomain trustpilot.com
2022-02-06 insert index_pages_linkeddomain trustpilot.com
2022-02-06 insert terms_pages_linkeddomain trustpilot.com
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-06-30 delete source_ip 146.101.129.10
2021-06-30 insert source_ip 172.67.37.33
2021-06-30 insert source_ip 104.22.18.139
2021-06-30 insert source_ip 104.22.19.139
2021-05-30 delete about_pages_linkeddomain madebycrunch.com
2021-05-30 delete contact_pages_linkeddomain madebycrunch.com
2021-05-30 delete index_pages_linkeddomain madebycrunch.com
2021-05-30 delete partner_pages_linkeddomain madebycrunch.com
2021-05-30 delete terms_pages_linkeddomain madebycrunch.com
2021-04-13 delete address c/o 15303 31st Avenue, 3rd Floor Surrey BC V3Z 6X2
2021-04-13 delete phone +64 (0) 508 21 66 98
2021-04-13 delete phone 010 035 4487
2021-04-13 insert address c/o 15303 31st Avenue, 3rd Floor Surrey British Columbia V3Z 6X2 CANADA
2021-04-13 insert phone +27 80 021 6698
2021-04-13 insert phone +60 800 88 68 98
2021-04-13 insert phone +61 3 8340 4900
2021-04-13 insert phone +64 9 275 4017
2021-04-13 insert phone 0508 21 66 98
2021-04-13 insert phone 400 181 6698
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-17 delete address 33 Rennie Drive Auckland 1740
2021-01-17 delete phone 0508 21 66 98
2021-01-17 insert about_pages_linkeddomain linkedin.com
2021-01-17 insert address Unit 7 197 Montgomorie Road Airport Oaks, Mangere Auckland 2022 New Zealand
2021-01-17 insert contact_pages_linkeddomain linkedin.com
2020-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-07-28 insert address Room B02-2617 Floor 26, Anlian Building,No.4018, Jintian Road
2020-07-28 insert phone +1 (833) 698 7363
2020-07-28 insert phone +64 (0) 508 21 66 98
2020-07-28 insert phone +86 400 181 66 98
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-27 delete alias Seven Seas Worldwide BVBA
2020-03-27 insert address 300 Plaza Circle #3 Santee, SC 29142
2020-03-27 insert alias Seven Seas Worldwide BV
2020-03-27 insert phone 010 035 4487
2020-02-25 delete address Unit 0 Lympne Industrial Estate Otterpool Lane Lympne Kent CT21 4LR
2020-02-25 delete address Unit 10 Quest Park Moss Hall Road Bury BL9 7JJ
2020-02-25 delete address Unit 14, Birch, Kembrey Park, Swindon, SN2 8UN
2020-02-25 delete address Unit 2F Garrison Business Park Smith Avenue Wishaw ML2 0RY
2020-02-25 delete address Unit 4, Kings Court Industrial estate, Jarrow, Tyne and Wear, NE32 3QS
2020-02-25 delete address Unit G, Grovelands Industrial Estate, Longford Road, Coventry, West Midlands, CV7 9ND
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2019-11-24 insert support_emails cu..@sevenseasworldwide.com
2019-11-24 insert address Unit 0 Lympne Industrial Estate Otterpool Lane Lympne Kent CT21 4LR
2019-11-24 insert address Unit 10 Quest Park Moss Hall Road Bury BL9 7JJ
2019-11-24 insert address Unit 14, Birch, Kembrey Park, Swindon, SN2 8UN
2019-11-24 insert address Unit 2F Garrison Business Park Smith Avenue Wishaw ML2 0RY
2019-11-24 insert address Unit 4, Kings Court Industrial estate, Jarrow, Tyne and Wear, NE32 3QS
2019-11-24 insert address Unit G, Grovelands Industrial Estate, Longford Road, Coventry, West Midlands, CV7 9ND
2019-11-24 insert email cu..@sevenseasworldwide.com
2019-11-24 insert index_pages_linkeddomain instagram.com
2019-11-24 insert index_pages_linkeddomain madebycrunch.com
2019-11-24 insert index_pages_linkeddomain sevenseasworldwide.cn
2019-11-24 insert index_pages_linkeddomain youtube.com
2019-11-24 update robots_txt_status www.sevenseasworldwide.com: 200 => 0
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-07-08 update num_mort_charges 2 => 3
2019-07-08 update num_mort_outstanding 2 => 3
2019-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031523760003
2019-02-12 delete address 7270 Torbram Rd, Unit 15, Mississauga, ON L4T3Y7
2019-02-12 insert address 170 Wilkinson DR. Unit 15, Brampton, Ontario L6T4Z5
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES
2019-01-09 insert address Rauwelkoven 87 Bus T, Geel Belgium 2440
2019-01-09 insert address c/o 15303 31st Avenue, 3rd Floor Surrey BC V3Z 6X2
2019-01-09 insert address c/o 15303 31st Avenue, 3rd Floor Surrey British Columbia V3Z 6X2
2019-01-09 insert alias Seven Seas Worldwide BVBA
2019-01-09 insert alias Seven Seas Worldwide Delivery Services Inc.
2019-01-09 insert phone 0664.603.319
2019-01-09 insert registration_number 0664.603.319
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-20 delete address 4311 Sonoma Blvd., Vallejo, CA 94589
2018-10-20 insert address Unit #13, 999 West Cutting Blvd, Richmond, CA 94804
2018-10-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-29 delete address Hythe Road, Smeeth, Ashford, Kent TN25 6SP
2018-06-29 delete address Hythe Road, Smeeth, Ashford, Kent TN25 6SP United Kingdom
2018-06-29 delete address Room 5570, Diwang Plaza, No. 5002 Shennan Avenue, Luohu District Shenzhen
2018-06-29 delete address Room 5570, Diwang Plaza, No.5002 Shennan Avenue, Luohu District Shenzhen 518022
2018-06-29 delete email we..@sevenseasworldwide.com
2018-06-29 delete email 请发..@sevenseasworldwide.com
2018-06-29 delete phone +44 800216698
2018-06-29 insert address Hythe Road, Smeeth, Ashford TN25 6SP, United Kingdom
2018-06-29 insert terms_pages_linkeddomain ico.org.uk
2018-03-30 delete about_pages_linkeddomain frontmedia.co.uk
2018-03-30 delete address 236 S. 8th Avenue, Unit H, La Puente, CA 91746
2018-03-30 delete address Unit B, 660, Riverland Drive, Charleston South Carolina 29412
2018-03-30 delete contact_pages_linkeddomain frontmedia.co.uk
2018-03-30 delete index_pages_linkeddomain frontmedia.co.uk
2018-03-30 delete service_pages_linkeddomain frontmedia.co.uk
2018-03-30 delete terms_pages_linkeddomain frontmedia.co.uk
2018-03-30 insert address 16408 E Gale Ave, Unit 146, La Puente, CA 91745
2018-03-30 insert address Unit 12, 3623 Old Charleston Road South Carolina 29455
2018-03-30 update primary_contact Unit B, 660, Riverland Drive, Charleston South Carolina 29412 => Unit 12, 3623 Old Charleston Road South Carolina 29455
2018-02-10 delete address 10pm GMT Seven Seas Worldwide United States
2018-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES
2017-12-28 insert address 10pm GMT Seven Seas Worldwide United States
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-17 delete alias Seven Seas Worldwide Agency Ltd
2017-10-17 insert address Room 5570, Diwang Plaza, No.5002 Shennan Avenue, Luohu District Shenzhen 518022
2017-10-17 insert alias Seven Seas Worldwide China
2017-10-17 insert industry_tag Air Transport
2017-10-17 insert phone +44 333 733 7337
2017-10-17 insert phone 0333 733 7337
2017-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-03 delete phone 604-525-3779
2017-05-15 delete address c/o Burnard International Ltd, 33 Rennie Drive Auckland 1740
2017-05-07 delete company_previous_name AUTO PACKAGING SERVICES LIMITED
2017-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2017-01-29 insert phone +44 800 21 66 98
2016-12-23 delete about_pages_linkeddomain trustpilot.com
2016-12-23 delete contact_pages_linkeddomain trustpilot.com
2016-12-23 delete index_pages_linkeddomain trustpilot.com
2016-12-23 delete service_pages_linkeddomain trustpilot.com
2016-12-23 delete terms_pages_linkeddomain trustpilot.com
2016-12-23 insert email 请发..@sevenseasworldwide.com
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-12 update returns_last_madeup_date 2015-01-29 => 2016-01-29
2016-03-12 update returns_next_due_date 2016-02-26 => 2017-02-26
2016-02-18 update statutory_documents 29/01/16 FULL LIST
2016-02-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BLACK HENDERSON / 06/08/2015
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
2015-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-26 insert address 555 Derwent Way Unit 1101 New Westminster BC V3M6S9
2015-09-26 insert phone 604-525-3779
2015-09-26 insert service_pages_linkeddomain currencyonline.com
2015-07-01 update statutory_documents SECTION 519
2015-03-07 update returns_last_madeup_date 2014-01-29 => 2015-01-29
2015-03-07 update returns_next_due_date 2015-02-26 => 2016-02-26
2015-02-12 update statutory_documents 29/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-26 update website_status FlippedRobots => OK
2014-10-07 update website_status OK => FlippedRobots
2014-10-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-25 update website_status FlippedRobots => OK
2014-08-25 delete alias WORLDWIDE BAGGAGE SPECIALISTS
2014-08-25 insert index_pages_linkeddomain frontmedia.co.uk
2014-08-15 update website_status OK => FlippedRobots
2014-02-07 update returns_last_madeup_date 2013-01-29 => 2014-01-29
2014-02-07 update returns_next_due_date 2014-02-26 => 2015-02-26
2014-01-30 update statutory_documents 29/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-01-29 => 2013-01-29
2013-06-25 update returns_next_due_date 2013-02-26 => 2014-02-26
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-13 update statutory_documents 29/01/13 FULL LIST
2012-10-24 update primary_contact
2012-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-15 update statutory_documents 29/01/12 FULL LIST
2011-09-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-23 update statutory_documents 29/01/11 FULL LIST
2010-09-14 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-02-24 update statutory_documents 29/01/10 FULL LIST
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY AGNES WILKINSON / 29/01/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BLACK HENDERSON / 29/01/2010
2010-02-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MORTON DUNCAN HENDERSON / 29/01/2010
2009-11-04 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-26 update statutory_documents RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-13 update statutory_documents RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-04-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-16 update statutory_documents RETURN MADE UP TO 29/01/07; NO CHANGE OF MEMBERS
2006-03-23 update statutory_documents RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-11-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23 update statutory_documents RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-03-03 update statutory_documents NC INC ALREADY ADJUSTED 29/12/04
2005-03-03 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-03 update statutory_documents £ NC 1000/30000 29/12/
2005-03-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2004-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-04-21 update statutory_documents COMPANY NAME CHANGED SEVEN SEAS CONTAINER LINE LTD. CERTIFICATE ISSUED ON 21/04/04
2004-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2004-04-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-24 update statutory_documents RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-08-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-03-04 update statutory_documents RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-03-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-06-25 update statutory_documents NEW DIRECTOR APPOINTED
2002-04-23 update statutory_documents RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
2000-03-20 update statutory_documents RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-03-18 update statutory_documents RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-12-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/98
1998-12-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98
1998-07-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97
1998-06-02 update statutory_documents RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1997-05-06 update statutory_documents RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1997-04-28 update statutory_documents COMPANY NAME CHANGED AUTO PACKAGING SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/97
1996-03-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1996-03-04 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/96 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ
1996-02-26 update statutory_documents DIRECTOR RESIGNED
1996-02-26 update statutory_documents NEW DIRECTOR APPOINTED
1996-02-26 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-26 update statutory_documents SECRETARY RESIGNED
1996-01-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION