PC2IT - History of Changes


DateDescription
2023-12-01 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2023:LIQ. CASE NO.1
2023-03-16 delete source_ip 76.76.21.142
2023-03-16 insert source_ip 76.76.21.164
2022-12-30 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/11/2022:LIQ. CASE NO.1
2022-11-02 delete source_ip 76.76.21.123
2022-11-02 insert source_ip 76.76.21.142
2022-09-12 delete source_ip 76.76.21.9
2022-09-12 delete source_ip 76.76.21.22
2022-09-12 insert source_ip 76.76.21.123
2022-09-12 insert source_ip 76.76.21.241
2022-08-11 delete source_ip 76.76.21.164
2022-08-11 insert source_ip 76.76.21.22
2022-06-23 delete source_ip 76.76.21.61
2022-06-23 insert source_ip 76.76.21.164
2022-05-20 delete source_ip 76.76.21.142
2022-05-20 delete source_ip 76.223.122.104
2022-05-20 insert source_ip 76.76.21.9
2022-05-20 insert source_ip 76.76.21.61
2022-04-19 delete address Surrey Lodge, 19 Surrey Road Bournemouth , Dorset. BH4 9HN
2022-04-19 delete source_ip 76.76.21.21
2022-04-19 insert address 21 Constable Close Black Dam Basingstoke Hampshire RG21 3QY
2022-04-19 insert source_ip 76.76.21.142
2022-04-19 insert source_ip 76.223.122.104
2022-04-19 update primary_contact Surrey Lodge, 19 Surrey Road Bournemouth , Dorset. BH4 9HN => 21 Constable Close Black Dam Basingstoke Hampshire RG21 3QY
2021-12-10 delete source_ip 213.168.251.122
2021-12-10 insert address Surrey Lodge, 19 Surrey Road Bournemouth , Dorset. BH4 9HN
2021-12-10 insert source_ip 76.76.21.21
2021-12-10 update primary_contact null => Surrey Lodge, 19 Surrey Road Bournemouth , Dorset. BH4 9HN
2021-12-10 update robots_txt_status www.pc2it.net: 404 => 200
2021-12-07 delete address 84 HIGH STREET HARLESDEN LONDON NW10 4SJ
2021-12-07 insert address C/O FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW
2021-12-07 update company_status Active - Proposal to Strike off => Liquidation
2021-12-07 update registered_address
2021-11-12 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-11-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2021 FROM 84 HIGH STREET HARLESDEN LONDON NW10 4SJ
2021-11-12 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-11-12 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2021-09-15 delete source_ip 172.67.185.74
2021-09-15 delete source_ip 104.21.32.87
2021-09-15 insert source_ip 213.168.251.122
2021-09-15 update website_status Disallowed => OK
2021-09-08 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-31 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-08-18 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-07-14 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-14 update statutory_documents ALTER ARTICLES 30/06/2021
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-05-14 update website_status FlippedRobots => Disallowed
2021-04-10 update website_status OK => FlippedRobots
2021-01-30 delete source_ip 104.28.18.162
2021-01-30 delete source_ip 104.28.19.162
2021-01-30 insert source_ip 104.21.32.87
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-10-15 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-06-15 insert source_ip 172.67.185.74
2020-05-16 update website_status Disallowed => OK
2020-05-16 delete general_emails in..@pc2it.net
2020-05-16 delete address 4 Old Oak Gardens, Heron Elm, Northchurch, HP4 3YD
2020-05-16 delete email in..@pc2it.net
2020-05-16 delete source_ip 89.248.61.30
2020-05-16 insert source_ip 104.28.18.162
2020-05-16 insert source_ip 104.28.19.162
2020-05-16 update primary_contact 4 Old Oak Gardens, Heron Elm, Northchurch, HP4 3YD => null
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-10-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-09-06 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2019-04-19 update website_status FlippedRobots => Disallowed
2019-02-20 update website_status OK => FlippedRobots
2018-11-11 update robots_txt_status pc2it.net: 200 => 404
2018-11-11 update robots_txt_status www.pc2it.net: 200 => 404
2018-11-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-11-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-10-25 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2017-12-04 delete index_pages_linkeddomain tommusrhodus.com
2017-12-04 update robots_txt_status pc2it.net: 404 => 200
2017-12-04 update robots_txt_status www.pc2it.net: 404 => 200
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-11-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-10-30 delete source_ip 89.248.61.200
2017-10-30 insert source_ip 89.248.61.30
2017-10-30 update robots_txt_status pc2it.net: 200 => 404
2017-10-30 update robots_txt_status www.pc2it.net: 200 => 404
2017-10-11 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-09-23 delete address 10 Temple Towers Richmond Road Basingstoke Hampshire RG215PA
2017-09-23 delete phone 01256 700679
2017-09-23 insert address M2 St Giles Court Newlands Park Gore lands lane Chalfont St Giles Bucks HP8 4AD
2017-09-23 insert index_pages_linkeddomain tommusrhodus.com
2017-09-23 insert phone 07888 644915
2017-09-23 update primary_contact 10 Temple Towers Richmond Road Basingstoke Hampshire RG215PA => M2 St Giles Court Newlands Park Gore lands lane Chalfont St Giles Bucks HP8 4AD
2017-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2016-12-20 update accounts_next_due_date 2017-04-30 => 2018-04-30
2016-10-26 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-07-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-06-27 update statutory_documents 06/05/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-28 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-07-03 delete phone 07888 644915
2015-06-08 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-06-08 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-04 update website_status Unavailable => OK
2015-06-04 update robots_txt_status www.pc2it.net: 404 => 200
2015-05-18 update statutory_documents 06/05/15 FULL LIST
2015-05-07 update website_status OK => Unavailable
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2014-07-31
2014-10-07 update accounts_next_due_date 2015-04-26 => 2016-04-30
2014-09-18 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-07-15 delete source_ip 89.248.61.50
2014-07-15 insert source_ip 89.248.61.200
2014-06-07 delete address 84 HIGH STREET HARLESDEN LONDON UNITED KINGDOM NW10 4SJ
2014-06-07 insert address 84 HIGH STREET HARLESDEN LONDON NW10 4SJ
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-08-13 => 2014-05-06
2014-06-07 update returns_next_due_date 2014-09-10 => 2015-06-03
2014-05-06 update statutory_documents 06/05/14 FULL LIST
2014-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS DIANA JUNE MITCHELL / 06/05/2014
2014-02-09 delete address 34 Culver Road Basingstoke RG21 3LS
2014-02-09 update primary_contact 34 Culver Road Basingstoke RG21 3LS => null
2014-01-21 delete source_ip 184.72.229.176
2014-01-21 insert source_ip 89.248.61.50
2014-01-21 update robots_txt_status www.pc2it.net: 200 => 404
2013-10-25 delete source_ip 89.248.61.50
2013-10-25 insert source_ip 184.72.229.176
2013-10-25 update robots_txt_status www.pc2it.net: 404 => 200
2013-09-06 insert sic_code 62090 - Other information technology service activities
2013-09-06 update returns_last_madeup_date null => 2013-08-13
2013-09-06 update returns_next_due_date 2014-08-23 => 2014-09-10
2013-08-13 update statutory_documents SECRETARY APPOINTED MS DIANA JUNE MITCHELL
2013-08-13 update statutory_documents 13/08/13 FULL LIST
2013-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY HICKSON / 13/08/2013
2013-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DIANA MITCHELL
2013-08-09 update statutory_documents DIRECTOR APPOINTED MS DIANA JUNE MITCHELL
2013-08-07 update statutory_documents DIRECTOR APPOINTED MR MARK JEREMY HICKSON
2013-07-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN