ALSOMAVIC CARGO - History of Changes


DateDescription
2024-04-13 update website_status OK => DomainNotFound
2023-10-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-10-07 update accounts_next_due_date 2023-06-30 => 2024-05-31
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-06-30
2023-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2023-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-05-31 => 2023-08-31
2023-05-20 delete phone (0063) 02 8546013
2023-05-20 delete source_ip 104.16.140.31
2023-05-20 delete source_ip 104.17.119.40
2023-05-20 insert phone (0063) 9173182717
2023-05-20 insert source_ip 104.18.150.58
2023-05-20 insert source_ip 104.18.151.58
2023-02-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2022
2023-02-13 update statutory_documents 01/09/22 STATEMENT OF CAPITAL GBP 2000
2023-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEERE LAYOS / 01/12/2021
2023-01-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFREDO LAYOS
2022-09-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-05-31
2022-08-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/22, NO UPDATES
2022-06-07 update accounts_next_due_date 2022-05-31 => 2022-08-31
2022-03-07 delete address 94 CLOISTER ROAD LONDON ENGLAND NW2 2NP
2022-03-07 insert address 38 RAINBOROUGH CLOSE LONDON ENGLAND NW10 0TR
2022-03-07 update registered_address
2022-02-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/02/2022 FROM 94 CLOISTER ROAD LONDON NW2 2NP ENGLAND
2021-10-07 update account_category MICRO ENTITY => DORMANT
2021-10-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-05-31
2021-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-07 update accounts_next_due_date 2021-05-31 => 2021-08-31
2021-02-04 delete phone (0063) 9263206906
2020-12-07 delete address 94 CLOISTER ROAD CLOISTER ROAD LONDON ENGLAND NW2 2NP
2020-12-07 insert address 94 CLOISTER ROAD LONDON ENGLAND NW2 2NP
2020-12-07 update registered_address
2020-11-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHA MA. VICTORIA ARANA LAYOS
2020-11-18 update statutory_documents CESSATION OF SOHA MA. VICTORIA ARANA LAYOS AS A PSC
2020-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2020 FROM 94 CLOISTER ROAD CLOISTER ROAD LONDON NW2 2NP ENGLAND
2020-11-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHA MA. VICTORIA ARANA LAYOS
2020-11-16 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2020
2020-11-14 update statutory_documents CESSATION OF ALFREDO LAYOS AS A PSC
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES
2020-08-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-08-28 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-05-31
2019-06-10 update accounts_next_due_date 2019-05-31 => 2019-06-30
2019-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-15 delete phone (+44) 0208 455 3483
2019-03-15 delete phone (+44) 0794 384 8090
2019-03-15 delete phone (+44) 0795 794 5745
2019-03-15 delete phone (+44) 0798 451 7093
2019-03-15 delete phone (+63) 02 854 6013
2019-03-15 delete phone (+63) 0926 320 6906
2019-03-15 delete phone (+63) 0933 332 8686
2019-03-15 delete source_ip 104.16.87.120
2019-03-15 delete source_ip 104.16.88.120
2019-03-15 delete source_ip 104.16.89.120
2019-03-15 delete source_ip 104.16.90.120
2019-03-15 delete source_ip 104.16.91.120
2019-03-15 insert address 109 Dudden Hill Lane, NW10 1BJ, London
2019-03-15 insert address 109 Dudden Hill Lane, NW10 1BJ, London, United Kingdom
2019-03-15 insert phone (0044) 7957945745
2019-03-15 insert phone (0063) 02 8546013
2019-03-15 insert phone (0063) 9263206906
2019-03-15 insert phone (0063) 9333328686
2019-03-15 insert source_ip 104.16.140.31
2019-03-15 insert source_ip 104.17.119.40
2019-03-15 update primary_contact null => 109 Dudden Hill Lane, NW10 1BJ, London
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALFREDO LAYOS
2017-08-08 update statutory_documents DIRECTOR APPOINTED SOHA LAYOS
2017-08-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEERE LAYOS / 08/08/2017
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES
2017-07-31 delete phone (+63) 0933 333 8686
2017-07-31 delete phone (+63) 0939 222 2002
2017-07-31 insert phone (+63) 0933 332 8686
2017-06-07 update account_category TOTAL EXEMPTION SMALL => null
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-05-15 delete phone (+44) 0777 397 2278
2017-05-15 insert phone (+44) 0794 384 8090
2017-03-11 update robots_txt_status www.alsomavic.webs.com: 522 => 200
2017-02-07 delete address 3 LARCH ROAD LONDON NW2 6SG
2017-02-07 insert address 94 CLOISTER ROAD CLOISTER ROAD LONDON ENGLAND NW2 2NP
2017-02-07 update registered_address
2017-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 3 LARCH ROAD LONDON NW2 6SG
2017-01-19 delete source_ip 104.16.54.178
2017-01-19 delete source_ip 104.16.55.178
2017-01-19 delete source_ip 104.16.56.178
2017-01-19 delete source_ip 104.16.57.178
2017-01-19 delete source_ip 104.16.58.178
2017-01-19 insert source_ip 104.16.87.120
2017-01-19 insert source_ip 104.16.88.120
2017-01-19 insert source_ip 104.16.89.120
2017-01-19 insert source_ip 104.16.90.120
2017-01-19 insert source_ip 104.16.91.120
2017-01-19 update robots_txt_status www.alsomavic.webs.com: 200 => 522
2016-11-27 delete address 109 Dudden Hill Lane Neasden London NW10 1BJ
2016-11-27 delete address Larch Road Cricklewood Brent London NW2 6SG
2016-11-27 delete phone (+44) 0208 208 0193
2016-11-27 delete source_ip 75.98.17.65
2016-11-27 insert phone (+44) 0208 455 3483
2016-11-27 insert source_ip 104.16.54.178
2016-11-27 insert source_ip 104.16.55.178
2016-11-27 insert source_ip 104.16.56.178
2016-11-27 insert source_ip 104.16.57.178
2016-11-27 insert source_ip 104.16.58.178
2016-11-27 update primary_contact Larch Road Cricklewood Brent London NW2 6SG => null
2016-08-22 update statutory_documents DIRECTOR APPOINTED MR JOHN DEERE LAYOS
2016-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYDIA LAYOS
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-26 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-08 => 2015-08-08
2015-09-07 update returns_next_due_date 2015-09-05 => 2016-09-05
2015-08-14 update statutory_documents 08/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-06-30 => 2016-05-31
2015-04-07 update accounts_next_due_date 2015-05-31 => 2015-06-30
2015-03-26 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-03-18 delete address 68 Ashford Court Ashford Road Cricklewood Brent London NW2 6BP
2015-03-18 delete email al..@aol.com
2015-03-18 insert address Larch Road Cricklewood Brent London NW2 6SG
2015-03-18 insert email al..@aol.com
2015-03-18 insert index_pages_linkeddomain contactme.com
2015-03-18 update primary_contact 68 Ashford Court Ashford Road Cricklewood Brent London NW2 6BP => Larch Road Cricklewood Brent London NW2 6SG
2014-12-25 delete email la..@aol.com
2014-12-25 delete phone 0947-863-0969
2014-12-25 insert phone (+63) 02 854 6013
2014-12-25 insert phone (+63) 02 994 9383
2014-12-25 insert phone (+63) 0933 333 8686
2014-12-25 insert phone (+63) 0939 222 2002
2014-09-07 delete address 3 LARCH ROAD LONDON ENGLAND NW2 6SG
2014-09-07 insert address 3 LARCH ROAD LONDON NW2 6SG
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-08 => 2014-08-08
2014-09-07 update returns_next_due_date 2014-09-05 => 2015-09-05
2014-08-08 update statutory_documents 08/08/14 FULL LIST
2014-06-27 delete source_ip 75.98.17.62
2014-06-27 insert source_ip 75.98.17.65
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address FLAT 68 ASHFORD COURT, ASHFORD ROAD CRICKLEWOOD, BRENT LONDON NW2 6BP
2013-09-06 insert address 3 LARCH ROAD LONDON ENGLAND NW2 6SG
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date 2012-08-08 => 2013-08-08
2013-09-06 update returns_next_due_date 2013-09-05 => 2014-09-05
2013-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2013 FROM FLAT 68 ASHFORD COURT, ASHFORD ROAD CRICKLEWOOD, BRENT LONDON NW2 6BP
2013-08-27 update statutory_documents 08/08/13 FULL LIST
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO LAYOS / 28/07/2013
2013-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYDIA LAYOS / 28/07/2013
2013-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALFREDO LAYOS / 28/07/2013
2013-07-01 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-07-01 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 6311 - Cargo handling
2013-06-22 insert sic_code 53201 - Licensed carriers
2013-06-22 update returns_last_madeup_date 2011-08-08 => 2012-08-08
2013-06-22 update returns_next_due_date 2012-09-05 => 2013-09-05
2013-06-18 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-08 update statutory_documents 08/08/12 FULL LIST
2012-05-31 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-12 update statutory_documents 08/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-08-27 update statutory_documents 08/08/10 FULL LIST
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALFREDO LAYOS / 08/08/2010
2010-08-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LYDIA LAYOS / 08/08/2010
2010-07-15 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2010-05-29 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-08-17 update statutory_documents RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-07-02 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents 31/08/06 TOTAL EXEMPTION SMALL
2009-01-12 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-08-13 update statutory_documents RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2007-08-16 update statutory_documents RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-08-25 update statutory_documents NEW SECRETARY APPOINTED
2006-08-25 update statutory_documents SECRETARY RESIGNED
2005-08-08 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION