Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2024-04-07 |
update accounts_next_due_date 2023-07-29 => 2024-04-28 |
2024-04-07 |
update company_status Active - Proposal to Strike off => Active |
2023-10-09 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-10-07 |
update company_status Active => Active - Proposal to Strike off |
2023-10-07 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-09-26 |
update statutory_documents FIRST GAZETTE |
2023-07-01 |
delete person Ben Holt |
2023-06-07 |
update account_ref_day 29 => 28 |
2023-06-07 |
update accounts_next_due_date 2023-04-29 => 2023-07-29 |
2023-04-29 |
update statutory_documents CURRSHO FROM 29/04/2022 TO 28/04/2022 |
2023-04-07 |
update accounts_next_due_date 2023-01-29 => 2023-04-29 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, NO UPDATES |
2023-02-10 |
insert index_pages_linkeddomain general-index.com |
2022-10-07 |
insert person Ben Holt |
2022-09-08 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-09-08 |
update accounts_next_due_date 2022-07-26 => 2023-01-29 |
2022-08-24 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2022-08-07 |
delete company_previous_name FOXDRIVE LIMITED |
2022-07-07 |
update person_title Liz Out Loud: Liz Bossley CEO in the Press => Liz Bossley CEO Quoted on Bloomberg |
2022-05-07 |
update account_ref_day 30 => 29 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2022-07-26 |
2022-04-26 |
update statutory_documents PREVSHO FROM 30/04/2021 TO 29/04/2021 |
2022-04-07 |
delete phone +44 (0)20 7928 1222 |
2022-04-07 |
delete phone +44 (0)20 7928 3111 |
2022-04-07 |
insert phone +44 (0) 7384 103111 |
2022-04-07 |
insert phone +44 (0) 7901 555556 |
2022-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/22, NO UPDATES |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2022-04-30 |
2021-07-14 |
delete about_pages_linkeddomain cnbc.com |
2021-07-14 |
delete about_pages_linkeddomain ft.com |
2021-07-14 |
delete about_pages_linkeddomain hellenicshippingnews.com |
2021-07-14 |
delete about_pages_linkeddomain oilvoice.com |
2021-07-14 |
delete contact_pages_linkeddomain cnbc.com |
2021-07-14 |
delete contact_pages_linkeddomain ft.com |
2021-07-14 |
delete contact_pages_linkeddomain hellenicshippingnews.com |
2021-07-14 |
delete contact_pages_linkeddomain oilvoice.com |
2021-07-14 |
delete index_pages_linkeddomain cnbc.com |
2021-07-14 |
delete index_pages_linkeddomain ft.com |
2021-07-14 |
delete index_pages_linkeddomain hellenicshippingnews.com |
2021-07-14 |
delete index_pages_linkeddomain oilvoice.com |
2021-07-14 |
delete partner_pages_linkeddomain cnbc.com |
2021-07-14 |
delete partner_pages_linkeddomain ft.com |
2021-07-14 |
delete partner_pages_linkeddomain hellenicshippingnews.com |
2021-07-14 |
delete partner_pages_linkeddomain oilvoice.com |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-30 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES |
2021-02-24 |
delete management_pages_linkeddomain linkedin.com |
2021-02-24 |
delete management_pages_linkeddomain pantheonresources.com |
2021-02-24 |
delete management_pages_linkeddomain wildfire-agency.com |
2021-02-24 |
delete management_pages_linkeddomain wordpress.org |
2021-02-24 |
insert index_pages_linkeddomain cnbc.com |
2021-02-24 |
insert index_pages_linkeddomain ft.com |
2021-02-24 |
insert index_pages_linkeddomain hellenicshippingnews.com |
2021-02-24 |
insert index_pages_linkeddomain oilvoice.com |
2021-02-24 |
insert partner_pages_linkeddomain cnbc.com |
2021-02-24 |
insert partner_pages_linkeddomain ft.com |
2021-02-24 |
insert partner_pages_linkeddomain hellenicshippingnews.com |
2021-02-24 |
insert partner_pages_linkeddomain oilvoice.com |
2021-02-24 |
insert partner_pages_linkeddomain wildfire-agency.com |
2021-02-24 |
insert partner_pages_linkeddomain wordpress.org |
2020-07-08 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BOSSLEY / 25/03/2020 |
2020-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
2020-01-11 |
delete source_ip 104.219.251.40 |
2020-01-11 |
insert source_ip 199.188.207.252 |
2020-01-11 |
update website_status FlippedRobots => OK |
2019-12-21 |
update website_status OK => FlippedRobots |
2019-12-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-12-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-11-25 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-09-21 |
insert email li..@ceag.org |
2019-09-21 |
insert phone +44 7901 555556 |
2019-09-21 |
insert phone +44 7949 266699 |
2019-06-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN WALMSLEY |
2019-03-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
2019-01-07 |
update account_category null => TOTAL EXEMPTION FULL |
2019-01-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-01-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-12-07 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-10-07 |
delete address 311 EAST BLOCK COUNTY HALL FORUM MAGNUM SQUARE LONDON SE1 7GN |
2018-10-07 |
insert address CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD KENT UNITED KINGDOM DA2 6QA |
2018-10-07 |
update registered_address |
2018-10-04 |
delete about_pages_linkeddomain the-edgemarketing.com |
2018-10-04 |
delete alias CEAG Limited |
2018-10-04 |
delete contact_pages_linkeddomain the-edgemarketing.com |
2018-10-04 |
delete email ja..@ceag.org |
2018-10-04 |
delete index_pages_linkeddomain the-edgemarketing.com |
2018-10-04 |
delete management_pages_linkeddomain the-edgemarketing.com |
2018-10-04 |
delete terms_pages_linkeddomain the-edgemarketing.com |
2018-10-04 |
insert about_pages_linkeddomain wildfire-agency.com |
2018-10-04 |
insert alias Consilience Energy Advisory Group Limited |
2018-10-04 |
insert contact_pages_linkeddomain wildfire-agency.com |
2018-10-04 |
insert email sa..@ceag.org |
2018-10-04 |
insert index_pages_linkeddomain wildfire-agency.com |
2018-10-04 |
insert management_pages_linkeddomain wildfire-agency.com |
2018-10-04 |
insert phone +44 (0)20 7928 3111 |
2018-10-04 |
insert terms_pages_linkeddomain wildfire-agency.com |
2018-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2018 FROM
311 EAST BLOCK COUNTY HALL
FORUM MAGNUM SQUARE
LONDON
SE1 7GN |
2018-06-16 |
insert about_pages_linkeddomain wordpress.org |
2018-06-16 |
insert contact_pages_linkeddomain wordpress.org |
2018-06-16 |
insert index_pages_linkeddomain wordpress.org |
2018-06-16 |
insert management_pages_linkeddomain wordpress.org |
2018-04-18 |
delete source_ip 132.148.198.190 |
2018-04-18 |
insert source_ip 104.219.251.40 |
2018-03-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
2018-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LIZ BOSSLEY / 15/03/2017 |
2018-03-26 |
update statutory_documents CESSATION OF JOHN ARTHUR WALMSLEY AS A PSC |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-01-08 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-12-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2017-11-13 |
delete source_ip 107.180.113.216 |
2017-11-13 |
insert source_ip 132.148.198.190 |
2017-05-14 |
delete source_ip 108.174.149.211 |
2017-05-14 |
insert source_ip 107.180.113.216 |
2017-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
2017-03-10 |
update website_status EmptyPage => OK |
2017-02-10 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-10 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-31 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2017-01-22 |
update website_status OK => EmptyPage |
2016-05-13 |
update returns_last_madeup_date 2015-02-15 => 2016-03-14 |
2016-05-13 |
update returns_next_due_date 2016-03-14 => 2017-04-11 |
2016-03-22 |
update website_status DomainNotFound => OK |
2016-03-15 |
update statutory_documents 14/03/16 FULL LIST |
2016-03-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREW WILSON |
2016-03-13 |
update website_status OK => DomainNotFound |
2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-12-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-08 |
update returns_last_madeup_date 2014-02-15 => 2015-02-15 |
2015-05-08 |
update returns_next_due_date 2015-03-15 => 2016-03-14 |
2015-04-01 |
update statutory_documents 15/02/15 FULL LIST |
2015-03-17 |
update website_status FlippedRobots => OK |
2015-03-17 |
delete source_ip 70.34.40.243 |
2015-03-17 |
insert source_ip 108.174.149.211 |
2015-03-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-27 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-14 |
update website_status ErrorPage => FlippedRobots |
2015-01-13 |
update website_status OK => ErrorPage |
2014-10-31 |
insert email ja..@ceag.org |
2014-09-28 |
delete source_ip 212.84.80.86 |
2014-09-28 |
insert source_ip 70.34.40.243 |
2014-04-07 |
update returns_last_madeup_date 2013-02-15 => 2014-02-15 |
2014-04-07 |
update returns_next_due_date 2014-03-15 => 2015-03-15 |
2014-04-03 |
insert index_pages_linkeddomain linkedin.com |
2014-04-03 |
insert index_pages_linkeddomain the-edgemarketing.com |
2014-03-03 |
update statutory_documents 15/02/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-01-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
2014-01-19 |
update robots_txt_status www.ceag.org: 404 => 200 |
2014-01-03 |
delete email an..@ceag.org |
2014-01-03 |
delete index_pages_linkeddomain ceag-store.co.uk |
2014-01-03 |
delete index_pages_linkeddomain oilvoice.com |
2013-08-23 |
insert person Anju Sanehi |
2013-07-11 |
delete index_pages_linkeddomain jwelb.oxfordjournals.org |
2013-07-11 |
delete person Amanda Jones |
2013-07-11 |
delete person Peter Sceats |
2013-07-11 |
delete person Sarena Steeds |
2013-07-11 |
delete person Suzie Meiklejohn |
2013-07-11 |
delete person William Clark-Lowes |
2013-07-11 |
insert index_pages_linkeddomain oilvoice.com |
2013-07-11 |
insert person Anna Cowen |
2013-07-11 |
insert person James Walmsley |
2013-06-25 |
update returns_last_madeup_date 2012-02-15 => 2013-02-15 |
2013-06-25 |
update returns_next_due_date 2013-03-15 => 2014-03-15 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-03-06 |
delete address Zenith Park, Whaley Road, Barnsley, South Yorkshire, S75 1HT |
2013-03-06 |
delete alias CEAG Limited |
2013-03-06 |
delete registration_number 01597911 |
2013-03-06 |
insert alias Consilience Energy Advisory Group Limited |
2013-03-06 |
insert registration_number 04374964 |
2013-03-06 |
update name Consilience Energy Advisory Group Limited |
2013-03-04 |
update statutory_documents 15/02/13 FULL LIST |
2013-02-20 |
delete email li..@ceag.org |
2013-02-20 |
delete email sa..@ceag.org |
2013-02-20 |
insert email an..@ceag.org |
2012-12-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
2012-04-03 |
update statutory_documents 15/02/12 FULL LIST |
2012-01-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
2011-02-17 |
update statutory_documents 15/02/11 FULL LIST |
2010-09-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
2010-03-24 |
update statutory_documents 15/02/10 FULL LIST |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BOSSLEY / 15/02/2010 |
2010-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WALMSLEY / 15/02/2010 |
2009-11-12 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-22 |
update statutory_documents RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-03-10 |
update statutory_documents RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
2007-11-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-03-07 |
update statutory_documents RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
2007-01-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-14 |
update statutory_documents RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
2006-01-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-15 |
update statutory_documents RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
2005-01-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-10 |
update statutory_documents RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2004-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/04 FROM:
19 HOMEWOOD AVENUE
CUFFLEY
POTTERS BAR
HERTFORDSHIRE EN6 4QG |
2003-12-08 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03 |
2003-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/03 FROM:
C/O SALANS 4TH FLOOR
CLEMENTS HOUSE
14-18 GRESHAM STREET
LONDON EC2V 7NN |
2003-05-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-02-26 |
update statutory_documents RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
2002-07-25 |
update statutory_documents COMPANY NAME CHANGED
FOXDRIVE LIMITED
CERTIFICATE ISSUED ON 25/07/02 |
2002-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/02 FROM:
60 TABERNACLE STREET
LONDON
EC2A 4NB |
2002-07-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-07-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-07-21 |
update statutory_documents DIRECTOR RESIGNED |
2002-07-21 |
update statutory_documents SECRETARY RESIGNED |
2002-07-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-07-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-02-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |