GUPEX - History of Changes


DateDescription
2024-04-11 delete address Holsøyveien 89 8370, Leknes Norway
2024-04-11 delete phone +47 917 20 024
2023-11-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LARS ROAR THORESEN / 15/11/2023
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-09 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-06 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-02-08 delete source_ip 77.111.240.162
2022-02-08 insert address Holsøyveien 89 8370, Leknes Norway
2022-02-08 insert alias Gupex International
2022-02-08 insert phone +47 917 20 024
2022-02-08 insert source_ip 77.111.240.226
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2020-10-30 update account_category SMALL => TOTAL EXEMPTION FULL
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
2020-08-19 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 delete source_ip 81.95.245.227
2020-06-25 insert source_ip 77.111.240.162
2020-06-25 update robots_txt_status www.gupex.com: 404 => 200
2020-06-25 update website_status IndexPageFetchError => OK
2020-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-05-23 update website_status OK => IndexPageFetchError
2020-02-21 delete address Innspurten 9 0663 Oslo Norway
2020-02-21 delete address PO Box 304 1377 Billingstad Norway
2020-02-21 delete fax +44 1483 480199
2020-02-21 insert address Brynsveien 5 - 2 etg 0667 Oslo Norway
2020-02-21 insert address Brynsveien 5 - 2nd floor 0667 Oslo Norway
2020-02-21 update primary_contact Innspurten 9 0663 Oslo Norway => Brynsveien 5 - 2nd floor 0667 Oslo Norway
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
2019-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-06-22 delete personal_emails at..@gupex.com
2019-06-22 delete email at..@gupex.com
2019-06-22 delete person Atle Hjorth
2019-06-22 delete phone +47 90 75 82 48
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
2018-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-10-02 insert email cn@gupex.com
2018-10-02 insert person Christer Nielsen
2018-10-02 insert phone +47 93 24 44 82
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-12-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-12-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-15 insert contact_pages_linkeddomain antl.uk
2017-05-15 insert email ko@gupex.com
2017-05-15 insert person Kristoffer Øgaard
2017-05-15 insert phone +47 93 09 88 86
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2015-12-31
2017-05-07 update accounts_next_due_date 2017-06-28 => 2017-09-30
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 6 => 12
2017-04-26 update accounts_next_due_date 2017-03-31 => 2017-06-28
2017-04-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2017-03-28 update statutory_documents CURRSHO FROM 30/06/2016 TO 31/12/2015
2017-01-27 delete email la..@gupex.se
2017-01-27 delete person Lars Ekström
2017-01-27 delete phone +46 702 89 37 88
2017-01-27 insert email je..@gupex.com
2017-01-27 insert person Jon Eirik Nøding
2017-01-27 insert phone +47 97 14 57 89
2016-08-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-08-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-07-07 update statutory_documents 09/06/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-02-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-01-26 delete managingdirector Janne Magnusson
2016-01-26 delete email ja..@gupex.se
2016-01-26 delete person Janne Magnusson
2016-01-26 delete phone +46 70 717 26 78
2016-01-05 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-10-24 delete address Gupex ITEK ul. Budowlanych PL-80-298 Gdansk Poland
2015-10-24 delete career_pages_linkeddomain gupex-itek.pl
2015-10-24 delete contact_pages_linkeddomain gupex-itek.pl
2015-10-24 delete email bi..@gupex-itek.pl
2015-10-24 delete fax +48 58 746 35 43
2015-10-24 delete index_pages_linkeddomain gupex-itek.pl
2015-10-24 delete phone +48 58 746 35 42
2015-10-24 delete product_pages_linkeddomain gupex-itek.pl
2015-10-24 insert email la..@gupex.se
2015-10-24 insert person Lars Ekström
2015-10-24 insert phone +46 702 89 37 88
2015-08-09 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-08-09 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-08-01 delete ceo Borge Bogaard
2015-08-01 delete address Olav Brunborgsvei 6 1396 Billingstadsletta Asker, Norway
2015-08-01 delete address P.O. Box 328 Rye Beach, NH 03871
2015-08-01 delete alias Gupex, Inc.
2015-08-01 delete email bo..@gupex.com
2015-08-01 delete person Borge Bogaard
2015-08-01 delete phone +1 603 531-3190
2015-08-01 delete phone 603 531-3190
2015-08-01 insert address Innspurten 9 0663 Oslo Norway
2015-08-01 update primary_contact PO Box 328 Rye Beach NH 03871 => Innspurten 9 0663 Oslo Norway
2015-07-16 update statutory_documents 09/06/15 FULL LIST
2015-02-06 delete source_ip 193.19.65.142
2015-02-06 insert source_ip 81.95.245.227
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-12 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-21 insert email lj..@gupex.com
2014-09-21 insert person Lars Jørgen Thoresen
2014-09-21 insert phone +47 91 72 00 24
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-04 update statutory_documents 09/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-24 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-01-16 update website_status OK => IndexPageFetchError
2013-09-23 update website_status IndexPageFetchError => OK
2013-09-15 update website_status OK => IndexPageFetchError
2013-07-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-21 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-10 update statutory_documents 09/06/13 FULL LIST
2013-02-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / TORE KOLSAKER / 26/06/2012
2012-06-25 update statutory_documents 09/06/12 FULL LIST
2011-11-24 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-20 update statutory_documents 09/06/11 FULL LIST
2010-09-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARS ROAR THORESEN / 01/07/2010
2010-06-11 update statutory_documents 09/06/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LARS ROAR THORESEN / 09/06/2010
2010-01-27 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-06-10 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-03 update statutory_documents COMPANY NAME CHANGED PURE AIR CONTROL LIMITED CERTIFICATE ISSUED ON 07/04/09
2009-03-23 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-06-12 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-11 update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-03-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-12 update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-26 update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/04 FROM: THE HOLLIES WOODHAM ROAD WOKING SURREY GU21 4EN
2004-06-14 update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-19 update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-19 update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 56 HIGH STREET HORSELL WOKING SURREY GU21 4UA
2002-02-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-26 update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-12 update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-24 update statutory_documents RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/99 FROM: 34 HONEYPOTS ROAD WOKING SURREY GU22 9QW
1998-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-24 update statutory_documents RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-06-24 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 24 ROSEBERY CRESCENT WOKING SURREY GU22 9BL
1997-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION