Date | Description |
2024-06-04 |
delete source_ip 104.248.161.225 |
2024-06-04 |
insert source_ip 77.95.113.55 |
2024-05-16 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.2 |
2024-04-29 |
update statutory_documents ORDER OF COURT TO WIND UP |
2024-04-07 |
update company_status Voluntary Arrangement => Active |
2024-02-19 |
update statutory_documents NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
2023-12-31 |
update statutory_documents NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 23/10/2023 |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-10-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22 |
2023-04-07 |
update company_status Active => Voluntary Arrangement |
2022-11-09 |
update statutory_documents NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SHURMER |
2022-08-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-05-31 |
2022-07-27 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2022-06-07 |
update accounts_next_due_date 2022-05-31 => 2022-08-31 |
2021-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/21, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-09-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-08-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-12 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2021-08-10 |
update statutory_documents FIRST GAZETTE |
2021-02-09 |
update website_status IndexPageFetchError => OK |
2021-02-09 |
delete source_ip 100.24.208.97 |
2021-02-09 |
delete source_ip 35.172.94.1 |
2021-02-09 |
insert source_ip 104.248.161.225 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PARRY / 06/03/2016 |
2020-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN SHURMER / 07/07/2019 |
2020-05-21 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-03-07 |
update website_status OK => IndexPageFetchError |
2019-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
2019-09-11 |
delete index_pages_linkeddomain elegantthemes.com |
2019-09-11 |
delete index_pages_linkeddomain wordpress.org |
2019-09-11 |
delete source_ip 50.87.22.231 |
2019-09-11 |
insert index_pages_linkeddomain yell.com |
2019-09-11 |
insert source_ip 100.24.208.97 |
2019-09-11 |
insert source_ip 35.172.94.1 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-16 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-02-27 |
delete casestudy_pages_linkeddomain eradicurestratford.website |
2019-02-27 |
delete index_pages_linkeddomain eradicurestratford.website |
2019-02-27 |
delete terms_pages_linkeddomain eradicurestratford.website |
2018-12-21 |
update statutory_documents DIRECTOR APPOINTED MRS HELEN SHURMER |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
2018-07-10 |
delete alias Internet Marketing |
2018-07-10 |
insert casestudy_pages_linkeddomain elegantthemes.com |
2018-07-10 |
insert casestudy_pages_linkeddomain wordpress.org |
2018-07-10 |
insert contact_pages_linkeddomain elegantthemes.com |
2018-07-10 |
insert contact_pages_linkeddomain wordpress.org |
2018-07-10 |
insert index_pages_linkeddomain elegantthemes.com |
2018-07-10 |
insert index_pages_linkeddomain wordpress.org |
2018-07-10 |
insert terms_pages_linkeddomain elegantthemes.com |
2018-07-10 |
insert terms_pages_linkeddomain wordpress.org |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2018-05-10 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-12-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HELEN SHURMER |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
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 |
2017-06-01 |
delete email de..@eradicurestratford.co.uk |
2017-06-01 |
delete index_pages_linkeddomain aboutcookies.org |
2017-06-01 |
delete index_pages_linkeddomain multiscreensite.com |
2017-06-01 |
delete index_pages_linkeddomain yell.com |
2017-06-01 |
delete phone 01789 267 701 |
2017-06-01 |
delete source_ip 52.55.192.248 |
2017-06-01 |
delete source_ip 52.87.103.124 |
2017-06-01 |
delete source_ip 52.207.28.130 |
2017-06-01 |
insert alias Eradicure (Stratford |
2017-06-01 |
insert alias Internet Marketing |
2017-06-01 |
insert index_pages_linkeddomain eradicurestratford.website |
2017-06-01 |
insert source_ip 50.87.22.231 |
2017-05-08 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-02-06 |
delete source_ip 52.55.1.226 |
2017-02-06 |
delete source_ip 52.205.164.229 |
2017-02-06 |
delete source_ip 54.172.159.42 |
2017-02-06 |
delete source_ip 54.175.190.253 |
2017-02-06 |
insert source_ip 52.55.192.248 |
2017-02-06 |
insert source_ip 52.87.103.124 |
2017-02-06 |
insert source_ip 52.207.28.130 |
2017-01-09 |
delete source_ip 34.194.73.137 |
2017-01-09 |
delete source_ip 52.200.202.12 |
2017-01-09 |
delete source_ip 52.205.225.194 |
2017-01-09 |
insert source_ip 52.205.164.229 |
2017-01-09 |
insert source_ip 54.172.159.42 |
2017-01-09 |
insert source_ip 54.175.190.253 |
2016-12-11 |
delete source_ip 52.72.246.37 |
2016-12-11 |
delete source_ip 52.200.56.4 |
2016-12-11 |
insert source_ip 34.194.73.137 |
2016-12-11 |
insert source_ip 52.55.1.226 |
2016-12-11 |
insert source_ip 52.200.202.12 |
2016-12-11 |
insert source_ip 52.205.225.194 |
2016-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
2016-11-12 |
delete source_ip 52.1.75.178 |
2016-11-12 |
delete source_ip 52.20.182.159 |
2016-11-12 |
delete source_ip 52.21.42.229 |
2016-11-12 |
delete source_ip 52.202.208.100 |
2016-11-12 |
insert source_ip 52.72.246.37 |
2016-11-12 |
insert source_ip 52.200.56.4 |
2016-08-13 |
delete source_ip 52.203.8.238 |
2016-08-13 |
insert source_ip 52.1.75.178 |
2016-08-13 |
insert source_ip 52.20.182.159 |
2016-08-13 |
insert source_ip 52.202.208.100 |
2016-07-13 |
delete address 10 Avenue Fields
Avenue Farm
Stratford upon Avon
Warwickshire
CV37 0HT
Warwickshire, Worcestershire, Gloucestershire |
2016-07-13 |
delete alias Eradicure Stratford |
2016-07-13 |
delete index_pages_linkeddomain facebook.com |
2016-07-13 |
delete source_ip 93.184.220.23 |
2016-07-13 |
insert email de..@eradicurestratford.co.uk |
2016-07-13 |
insert index_pages_linkeddomain aboutcookies.org |
2016-07-13 |
insert index_pages_linkeddomain multiscreensite.com |
2016-07-13 |
insert index_pages_linkeddomain yell.com |
2016-07-13 |
insert phone 01789 267 701 |
2016-07-13 |
insert phone 01789 269 439 |
2016-07-13 |
insert source_ip 52.21.42.229 |
2016-07-13 |
insert source_ip 52.203.8.238 |
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 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-27 |
update website_status DomainNotFound => OK |
2016-03-27 |
delete source_ip 146.101.249.107 |
2016-03-27 |
insert source_ip 93.184.220.23 |
2016-03-13 |
update website_status FlippedRobots => DomainNotFound |
2016-02-02 |
update website_status FailedRobots => FlippedRobots |
2016-01-07 |
update returns_last_madeup_date 2014-10-26 => 2015-10-26 |
2016-01-07 |
update returns_next_due_date 2015-11-23 => 2016-11-23 |
2016-01-05 |
update website_status OK => FailedRobots |
2015-12-14 |
update statutory_documents 26/10/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-08-09 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-07-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-26 => 2014-10-26 |
2014-12-07 |
update returns_next_due_date 2014-11-23 => 2015-11-23 |
2014-11-10 |
update statutory_documents 26/10/14 FULL LIST |
2014-08-29 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2014-08-28 |
update statutory_documents SECRETARY APPOINTED MRS HELEN SHURMER |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HELEN SHURMER |
2014-08-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DESMOND PARRY |
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 |
2014-05-30 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-04-13 |
insert address 10 Avenue Fields
Avenue Farm
Stratford upon Avon
Warwickshire
CV37 0HT
Warwickshire, Worcestershire, Gloucestershire |
2013-12-07 |
delete address 10 AVENUE FIELDS AVENUE FIELDS INDUSTRIAL ESTATE FARM AVENUE STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 0HT |
2013-12-07 |
insert address 10 AVENUE FIELDS AVENUE FIELDS INDUSTRIAL ESTATE FARM AVENUE STRATFORD-UPON-AVON WARWICKSHIRE CV37 0HT |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-26 => 2013-10-26 |
2013-12-07 |
update returns_next_due_date 2013-11-23 => 2014-11-23 |
2013-11-14 |
update statutory_documents 26/10/13 FULL LIST |
2013-10-25 |
insert about_pages_linkeddomain facebook.com |
2013-10-25 |
insert index_pages_linkeddomain facebook.com |
2013-10-25 |
insert service_pages_linkeddomain facebook.com |
2013-08-01 |
delete address 2 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON WARWICKSHIRE UNITED KINGDOM CV37 9NR |
2013-08-01 |
insert address 10 AVENUE FIELDS AVENUE FIELDS INDUSTRIAL ESTATE FARM AVENUE STRATFORD-UPON-AVON WARWICKSHIRE ENGLAND CV37 0HT |
2013-08-01 |
update registered_address |
2013-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
2 SHOTTERY BROOK OFFICE PARK
TIMOTHYS BRIDGE ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9NR
UNITED KINGDOM |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-26 => 2012-10-26 |
2013-06-23 |
update returns_next_due_date 2012-11-23 => 2013-11-23 |
2013-06-21 |
update accounts_last_madeup_date 2010-08-31 => 2011-08-31 |
2013-06-21 |
update accounts_next_due_date 2012-05-31 => 2013-05-31 |
2013-06-17 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-27 |
update statutory_documents 26/10/12 FULL LIST |
2012-06-01 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-10-27 |
update statutory_documents 26/10/11 FULL LIST |
2011-10-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHURMER / 05/07/2011 |
2011-06-06 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-19 |
update statutory_documents 26/10/10 FULL LIST |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PARRY / 26/10/2010 |
2010-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHURMER / 26/10/2010 |
2010-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DESMOND PARRY / 26/10/2010 |
2010-05-19 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-10-28 |
update statutory_documents 26/10/09 FULL LIST |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DESMOND PARRY / 28/10/2009 |
2009-10-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HELEN SHURMER / 28/10/2009 |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS; AMEND |
2009-06-11 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS; AMEND |
2009-04-22 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2009-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2009 FROM
10 AVENUE FIELDS
AVENUE FARM
STRATFORD UPON AVON
WARWICKSHIRE
CV37 0HT |
2009-02-18 |
update statutory_documents RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
2007-01-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/01/07 FROM:
NUMERIC HOUSE
98 STATION ROAD
SIDCUP
KENT DA15 7BY |
2007-01-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-01-02 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-02 |
update statutory_documents SECRETARY RESIGNED |
2006-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-02-28 |
update statutory_documents RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
2006-02-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-12-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
2004-11-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2003-12-17 |
update statutory_documents RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-04-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-11-27 |
update statutory_documents RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
2002-04-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2001-11-16 |
update statutory_documents RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-11-20 |
update statutory_documents RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
2000-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-11-26 |
update statutory_documents RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
1999-03-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-11-24 |
update statutory_documents RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS |
1998-04-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-12-03 |
update statutory_documents RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS |
1997-09-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/97 FROM:
182 UPPER WICKHAM LANE
WELLING
KENT
DA16 3EB |
1997-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-12-03 |
update statutory_documents RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS |
1996-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1995-11-17 |
update statutory_documents RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS |
1995-05-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 |
1994-11-07 |
update statutory_documents RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS |
1994-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1993-11-25 |
update statutory_documents RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS |
1993-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-11-16 |
update statutory_documents RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS |
1991-12-09 |
update statutory_documents RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS |
1991-12-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1991-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1991-07-15 |
update statutory_documents RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS |
1989-12-18 |
update statutory_documents RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS |
1989-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1989-06-01 |
update statutory_documents RETURN MADE UP TO 10/01/89; FULL LIST OF MEMBERS |
1989-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1987-10-25 |
update statutory_documents RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS |
1987-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1987-01-29 |
update statutory_documents RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS |
1987-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |