DHC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-04-02 delete index_pages_linkeddomain tycoonhealth.com
2024-04-02 delete source_ip 18.244.179.24
2024-04-02 delete source_ip 18.244.179.30
2024-04-02 delete source_ip 18.244.179.37
2024-04-02 delete source_ip 18.244.179.126
2024-04-02 insert source_ip 18.244.155.35
2024-04-02 insert source_ip 18.244.155.38
2024-04-02 insert source_ip 18.244.155.58
2024-04-02 insert source_ip 18.244.155.73
2024-04-02 update website_status FlippedRobots => OK
2023-11-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOSHIAKI YOSHIDA
2023-10-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORIX CORPORATION
2023-10-23 update statutory_documents CESSATION OF DHC CORPORATION AS A PSC
2023-10-23 update statutory_documents CESSATION OF YOSHIAKI YOSHIDA AS A PSC
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-03 update website_status OK => FlippedRobots
2023-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2023-07-28 delete source_ip 18.244.155.35
2023-07-28 delete source_ip 18.244.155.38
2023-07-28 delete source_ip 18.244.155.58
2023-07-28 delete source_ip 18.244.155.73
2023-07-28 insert source_ip 18.244.179.24
2023-07-28 insert source_ip 18.244.179.30
2023-07-28 insert source_ip 18.244.179.37
2023-07-28 insert source_ip 18.244.179.126
2023-07-28 update website_status FlippedRobots => OK
2023-06-23 update website_status OK => FlippedRobots
2023-06-07 update num_mort_outstanding 2 => 0
2023-06-07 update num_mort_satisfied 0 => 2
2023-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2023-04-05 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2023-04-01 update website_status OK => FlippedRobots
2023-02-21 delete index_pages_linkeddomain dhckorea.com
2023-02-15 update statutory_documents DIRECTOR APPOINTED MIDORI MIYAZAKI
2023-02-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOSHIAKI YOSHIDA
2023-01-10 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-11-06 delete source_ip 18.164.68.11
2022-11-06 delete source_ip 18.164.68.31
2022-11-06 delete source_ip 18.164.68.79
2022-11-06 delete source_ip 18.164.68.124
2022-11-06 insert source_ip 18.244.155.35
2022-11-06 insert source_ip 18.244.155.38
2022-11-06 insert source_ip 18.244.155.58
2022-11-06 insert source_ip 18.244.155.73
2022-09-01 delete source_ip 52.85.151.39
2022-09-01 delete source_ip 52.85.151.66
2022-09-01 delete source_ip 52.85.151.94
2022-09-01 delete source_ip 52.85.151.100
2022-09-01 insert source_ip 18.164.68.11
2022-09-01 insert source_ip 18.164.68.31
2022-09-01 insert source_ip 18.164.68.79
2022-09-01 insert source_ip 18.164.68.124
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-02 delete source_ip 13.249.9.67
2022-08-02 delete source_ip 13.249.9.89
2022-08-02 delete source_ip 13.249.9.95
2022-08-02 delete source_ip 13.249.9.103
2022-08-02 insert source_ip 52.85.151.39
2022-08-02 insert source_ip 52.85.151.66
2022-08-02 insert source_ip 52.85.151.94
2022-08-02 insert source_ip 52.85.151.100
2022-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / DHC CORPORATION / 20/07/2022
2022-07-19 update statutory_documents SECRETARY APPOINTED MR GARY GAUNTT
2022-07-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMY PARIGI
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-03 delete source_ip 13.227.173.5
2022-07-03 delete source_ip 13.227.173.24
2022-07-03 delete source_ip 13.227.173.62
2022-07-03 delete source_ip 13.227.173.72
2022-07-03 insert source_ip 13.249.9.67
2022-07-03 insert source_ip 13.249.9.89
2022-07-03 insert source_ip 13.249.9.95
2022-07-03 insert source_ip 13.249.9.103
2022-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-03 delete source_ip 65.9.96.76
2022-06-03 delete source_ip 65.9.96.81
2022-06-03 delete source_ip 65.9.96.83
2022-06-03 delete source_ip 65.9.96.126
2022-06-03 insert source_ip 13.227.173.5
2022-06-03 insert source_ip 13.227.173.24
2022-06-03 insert source_ip 13.227.173.62
2022-06-03 insert source_ip 13.227.173.72
2022-05-03 delete source_ip 52.222.186.34
2022-05-03 delete source_ip 52.222.186.47
2022-05-03 delete source_ip 52.222.186.57
2022-05-03 delete source_ip 52.222.186.107
2022-05-03 insert source_ip 65.9.96.76
2022-05-03 insert source_ip 65.9.96.81
2022-05-03 insert source_ip 65.9.96.83
2022-05-03 insert source_ip 65.9.96.126
2022-04-03 delete source_ip 13.224.241.5
2022-04-03 delete source_ip 13.224.241.49
2022-04-03 delete source_ip 13.224.241.53
2022-04-03 delete source_ip 13.224.241.61
2022-04-03 insert source_ip 52.222.186.34
2022-04-03 insert source_ip 52.222.186.47
2022-04-03 insert source_ip 52.222.186.57
2022-04-03 insert source_ip 52.222.186.107
2022-03-04 delete source_ip 13.227.172.18
2022-03-04 delete source_ip 13.227.172.62
2022-03-04 delete source_ip 13.227.172.87
2022-03-04 delete source_ip 13.227.172.110
2022-03-04 insert source_ip 13.224.241.5
2022-03-04 insert source_ip 13.224.241.49
2022-03-04 insert source_ip 13.224.241.53
2022-03-04 insert source_ip 13.224.241.61
2022-03-04 update robots_txt_status www.dhcuk.co.uk: 404 => 200
2022-03-04 update website_status FlippedRobots => OK
2022-02-13 update website_status OK => FlippedRobots
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-08-15 delete source_ip 13.227.150.8
2021-08-15 delete source_ip 13.227.150.56
2021-08-15 delete source_ip 13.227.150.62
2021-08-15 delete source_ip 13.227.150.73
2021-08-15 insert source_ip 13.227.172.18
2021-08-15 insert source_ip 13.227.172.62
2021-08-15 insert source_ip 13.227.172.87
2021-08-15 insert source_ip 13.227.172.110
2021-08-15 update robots_txt_status www.dhcuk.co.uk: 200 => 404
2021-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GAUNTT / 01/08/2021
2021-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GAUNTT / 11/08/2021
2021-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / AMY SHAHAN PARIGI / 01/08/2021
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-04-25 delete source_ip 13.224.241.5
2021-04-25 delete source_ip 13.224.241.49
2021-04-25 delete source_ip 13.224.241.53
2021-04-25 delete source_ip 13.224.241.61
2021-04-25 insert source_ip 13.227.150.8
2021-04-25 insert source_ip 13.227.150.56
2021-04-25 insert source_ip 13.227.150.62
2021-04-25 insert source_ip 13.227.150.73
2021-02-05 delete source_ip 99.86.111.5
2021-02-05 delete source_ip 99.86.111.20
2021-02-05 delete source_ip 99.86.111.39
2021-02-05 delete source_ip 99.86.111.122
2021-02-05 insert career_pages_linkeddomain dhc.co.jp
2021-02-05 insert contact_pages_linkeddomain dhc.co.jp
2021-02-05 insert index_pages_linkeddomain dhc.co.jp
2021-02-05 insert source_ip 13.224.241.5
2021-02-05 insert source_ip 13.224.241.49
2021-02-05 insert source_ip 13.224.241.53
2021-02-05 insert source_ip 13.224.241.61
2021-02-05 insert terms_pages_linkeddomain dhc.co.jp
2020-12-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOSHIE TAKAHASHI
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-12 delete source_ip 99.86.116.48
2020-10-12 delete source_ip 99.86.116.63
2020-10-12 delete source_ip 99.86.116.64
2020-10-12 delete source_ip 99.86.116.81
2020-10-12 insert source_ip 99.86.111.5
2020-10-12 insert source_ip 99.86.111.20
2020-10-12 insert source_ip 99.86.111.39
2020-10-12 insert source_ip 99.86.111.122
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-07-28 delete source_ip 13.227.170.22
2020-07-28 delete source_ip 13.227.170.56
2020-07-28 delete source_ip 13.227.170.113
2020-07-28 delete source_ip 13.227.170.124
2020-07-28 insert source_ip 99.86.116.48
2020-07-28 insert source_ip 99.86.116.63
2020-07-28 insert source_ip 99.86.116.64
2020-07-28 insert source_ip 99.86.116.81
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-11 delete source_ip 99.86.116.48
2020-05-11 delete source_ip 99.86.116.63
2020-05-11 delete source_ip 99.86.116.64
2020-05-11 delete source_ip 99.86.116.81
2020-05-11 insert source_ip 13.227.170.22
2020-05-11 insert source_ip 13.227.170.56
2020-05-11 insert source_ip 13.227.170.113
2020-05-11 insert source_ip 13.227.170.124
2020-04-08 delete contact_pages_linkeddomain pinterest.com
2020-04-08 delete index_pages_linkeddomain pinterest.com
2020-04-08 delete source_ip 13.224.241.35
2020-04-08 delete source_ip 13.224.241.39
2020-04-08 delete source_ip 13.224.241.123
2020-04-08 delete source_ip 13.224.241.127
2020-04-08 insert contact_pages_linkeddomain dhcbeauty.com
2020-04-08 insert index_pages_linkeddomain dhcbeauty.com
2020-04-08 insert index_pages_linkeddomain dhccare.com
2020-04-08 insert source_ip 99.86.116.48
2020-04-08 insert source_ip 99.86.116.63
2020-04-08 insert source_ip 99.86.116.64
2020-04-08 insert source_ip 99.86.116.81
2020-04-08 update website_status FlippedRobots => OK
2020-03-19 update website_status OK => FlippedRobots
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
2019-10-19 delete source_ip 99.86.115.40
2019-10-19 delete source_ip 99.86.115.114
2019-10-19 delete source_ip 99.86.115.128
2019-10-19 delete source_ip 99.86.115.129
2019-10-19 insert source_ip 13.224.241.35
2019-10-19 insert source_ip 13.224.241.39
2019-10-19 insert source_ip 13.224.241.123
2019-10-19 insert source_ip 13.224.241.127
2019-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES
2019-08-18 delete source_ip 13.32.123.61
2019-08-18 delete source_ip 13.32.123.76
2019-08-18 delete source_ip 13.32.123.101
2019-08-18 delete source_ip 13.32.123.253
2019-08-18 insert source_ip 99.86.115.40
2019-08-18 insert source_ip 99.86.115.114
2019-08-18 insert source_ip 99.86.115.128
2019-08-18 insert source_ip 99.86.115.129
2019-07-16 update website_status FlippedRobots => OK
2019-07-16 delete address 2600 South River Road, Des Plaines, IL 60018
2019-07-16 delete phone +1 (847) 699-0300
2019-07-16 delete source_ip 13.32.66.69
2019-07-16 delete source_ip 13.32.66.117
2019-07-16 delete source_ip 13.32.66.152
2019-07-16 delete source_ip 13.32.66.194
2019-07-16 insert address 410 Terry Avenue North, Seattle, WA 98109-5210 U.S.A
2019-07-16 insert source_ip 13.32.123.61
2019-07-16 insert source_ip 13.32.123.76
2019-07-16 insert source_ip 13.32.123.101
2019-07-16 insert source_ip 13.32.123.253
2019-07-16 update robots_txt_status www.dhcuk.co.uk: 404 => 200
2019-06-22 update website_status OK => FlippedRobots
2019-06-20 update statutory_documents SECRETARY APPOINTED AMY SHAHAN PARIGI
2019-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARCY MANNING
2019-05-16 delete source_ip 107.154.142.175
2019-05-16 insert source_ip 13.32.66.69
2019-05-16 insert source_ip 13.32.66.117
2019-05-16 insert source_ip 13.32.66.152
2019-05-16 insert source_ip 13.32.66.194
2019-05-16 update robots_txt_status www.dhcuk.co.uk: 200 => 404
2019-05-07 delete address UNITS 2-3 SOVEREIGN PARK LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EL
2019-05-07 insert address 843 FINCHLEY ROAD LONDON UNITED KINGDOM NW11 8NA
2019-05-07 update registered_address
2019-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2019 FROM, UNITS 2-3 SOVEREIGN PARK LAPORTE WAY, LUTON, BEDFORDSHIRE, LU4 8EL
2019-04-14 delete source_ip 45.60.14.224
2019-04-14 insert source_ip 107.154.142.175
2019-02-02 delete about_pages_linkeddomain incontact.com
2019-02-02 delete address Units 2-3 Sovereign Park, Laporte Way, Luton, Bedfordshire, LU4 8EL
2019-02-02 delete address Units 2-3, Sovereign Park Laporte Way, Luton LU4 8EL
2019-02-02 delete contact_pages_linkeddomain incontact.com
2019-02-02 delete index_pages_linkeddomain incontact.com
2019-02-02 delete terms_pages_linkeddomain incontact.com
2019-02-02 insert address Unit 4 Stadium Estate, Cradock Road, Luton, Bedfordshire, LU4 0JF
2019-02-02 insert address Unit 4, Stadium Industrial Estate Cradock Road Luton, Bedfordshire LU4 0JF
2019-02-02 update primary_contact Units 2-3 Sovereign Park, Laporte Way, Luton, Bedfordshire, LU4 8EL => Unit 4 Stadium Estate, Cradock Road, Luton, Bedfordshire, LU4 0JF
2018-12-06 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-12-06 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-11-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES
2018-08-13 delete about_pages_linkeddomain twitter.com
2018-08-13 delete contact_pages_linkeddomain twitter.com
2018-08-13 delete index_pages_linkeddomain twitter.com
2018-08-13 delete terms_pages_linkeddomain twitter.com
2018-06-14 update website_status InternalTimeout => OK
2018-06-14 delete source_ip 65.246.83.44
2018-06-14 insert source_ip 45.60.14.224
2018-04-02 update website_status FlippedRobots => InternalTimeout
2018-02-20 update website_status InternalTimeout => FlippedRobots
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-02 update website_status OK => InternalTimeout
2017-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-09-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-05-13 delete fax 888.650.7118
2017-05-13 delete phone 800.342.3004
2016-12-03 delete index_pages_linkeddomain curalate.com
2016-11-04 insert index_pages_linkeddomain curalate.com
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-11-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-20 delete phone 415.908.1408
2015-10-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-10-07 update returns_last_madeup_date 2014-08-25 => 2015-08-25
2015-10-07 update returns_next_due_date 2015-09-22 => 2016-09-22
2015-09-21 update statutory_documents 25/08/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-07 update returns_last_madeup_date 2013-08-25 => 2014-08-25
2014-10-07 update returns_next_due_date 2014-09-22 => 2015-09-22
2014-09-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-10 update statutory_documents 25/08/14 FULL LIST
2014-09-06 update website_status FlippedRobots => OK
2014-08-28 update website_status OK => FlippedRobots
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06 update returns_last_madeup_date 2012-08-25 => 2013-08-25
2013-09-06 update returns_next_due_date 2013-09-22 => 2014-09-22
2013-08-27 update statutory_documents 25/08/13 FULL LIST
2013-06-22 delete sic_code 5233 - Retail cosmetic & toilet articles
2013-06-22 insert sic_code 47750 - Retail sale of cosmetic and toilet articles in specialised stores
2013-06-22 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update returns_last_madeup_date 2011-08-25 => 2012-08-25
2013-06-22 update returns_next_due_date 2012-09-22 => 2013-09-22
2013-01-30 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-08 update statutory_documents 25/08/12 FULL LIST
2011-10-19 update statutory_documents 25/08/11 FULL LIST
2011-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GAUNTT / 11/10/2011
2011-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YOSHIAKI YOSHIDA / 11/10/2011
2011-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YOSHIE TAKAHASHI / 11/10/2011
2011-05-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-12 update statutory_documents 25/08/10 FULL LIST
2010-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GAUNTT / 22/09/2010
2010-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-30 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2
2010-04-30 update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-03-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2010 FROM, UNIT 6 COMMERCE TRADE PARK, 4 COMMERCE WAY, CROYDON, SURREY, CR0 4XA
2009-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2009 FROM, 4TH FLOOR, STERLING HSE, 6-10 ST GEORGES RD, WIMBLEDON, LONDON, SW19 4DP
2009-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY GAUNTT / 29/09/2009
2009-10-09 update statutory_documents 25/08/09 FULL LIST
2009-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-13 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-09-19 update statutory_documents RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-26 update statutory_documents DIRECTOR APPOINTED GARY GAUNTT
2008-08-26 update statutory_documents SECRETARY APPOINTED DARCY MANNING
2008-08-26 update statutory_documents APPOINTMENT TERMINATED SECRETARY DWS SECRETARIES LIMITED
2008-08-21 update statutory_documents APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY TAI HONG KIM LOGGED FORM
2008-08-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JI OH
2008-08-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MOO KIM
2007-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-21 update statutory_documents LOCATION OF DEBENTURE REGISTER
2007-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/07 FROM: STERLING HOUSE, 6-10 ST GEORGES, ROAD, WIMBLEDON, LONDON, SW19
2007-09-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2007-09-21 update statutory_documents RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2007-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/07 FROM: ONE FLEET PLACE, LONDON, EC4M 7WS
2007-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-30 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-30 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10 update statutory_documents NC INC ALREADY ADJUSTED 06/12/06
2007-01-10 update statutory_documents S366A DISP HOLDING AGM 06/12/06
2007-01-10 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-13 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2006-12-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-12-13 update statutory_documents DIRECTOR RESIGNED
2006-11-29 update statutory_documents COMPANY NAME CHANGED DWSCO 2679 LIMITED CERTIFICATE ISSUED ON 29/11/06
2006-08-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION