EVVIVA BRANDS - History of Changes


DateDescription
2024-03-19 delete portfolio_pages_linkeddomain otter.ai
2023-10-07 update accounts_last_madeup_date 2021-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-02-28 => 2024-11-30
2023-10-05 insert general_emails he..@evvivabrands.com
2023-10-05 delete address 1142 Grant Avenue San Francisco, CA 94133
2023-10-05 delete contact_pages_linkeddomain browsehappy.com
2023-10-05 delete index_pages_linkeddomain browsehappy.com
2023-10-05 delete portfolio_pages_linkeddomain browsehappy.com
2023-10-05 insert address 100 Pine Street San Francisco, CA 94111
2023-10-05 insert email he..@evvivabrands.com
2023-10-05 update primary_contact 1142 Grant Avenue San Francisco, CA 94133 => 100 Pine Street San Francisco, CA 94111
2023-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-09-08 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-09-05 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-06-17 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-07 update company_status Active => Active - Proposal to Strike off
2023-05-28 delete portfolio_pages_linkeddomain cbslocal.com
2023-05-28 insert portfolio_pages_linkeddomain cbsnews.com
2023-04-25 update statutory_documents FIRST GAZETTE
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-02-28
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-03-10 delete source_ip 173.236.148.237
2023-03-10 insert source_ip 67.205.19.153
2022-11-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / EVVIVA BRANDS LLC / 14/09/2022
2022-11-22 update statutory_documents DIRECTOR APPOINTED MR DAVID YALE KIPPEN
2022-09-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-07 update company_status Active => Active - Proposal to Strike off
2022-08-23 update statutory_documents FIRST GAZETTE
2022-06-15 update statutory_documents CESSATION OF CATHERINE ELIZABETH NEWSOM AS A PSC
2022-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE NEWSOM
2021-10-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-09-27 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-12-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-11-30 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-19 insert portfolio_pages_linkeddomain placebrandobserver.com
2020-03-19 delete index_pages_linkeddomain bit.ly
2020-03-19 delete phone +1 415 320 9777
2020-03-19 delete phone +44 (0)131 618 7688
2020-03-19 delete portfolio_pages_linkeddomain bit.ly
2020-03-19 delete portfolio_pages_linkeddomain clutch.co
2020-03-19 delete portfolio_pages_linkeddomain odessatechnologies.com
2020-03-19 insert index_pages_linkeddomain browsehappy.com
2020-03-19 insert portfolio_pages_linkeddomain browsehappy.com
2020-03-19 update founded_year 2009 => null
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-20 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-13 delete address 237 Kearny Street, No. 112 San Francisco, CA 94108
2019-11-13 delete index_pages_linkeddomain ama.org
2019-11-13 delete index_pages_linkeddomain entrepreneur.com
2019-11-13 delete index_pages_linkeddomain hatchbuck.com
2019-11-13 delete index_pages_linkeddomain wikipedia.org
2019-11-13 insert address 1142 Grant Avenue San Francisco, CA 94133
2019-11-13 insert phone +1 415 320 9777
2019-11-13 update founded_year null => 2009
2019-11-13 update primary_contact 237 Kearny Street, No. 112 San Francisco, CA 94108 => 1142 Grant Avenue San Francisco, CA 94133
2019-10-23 update statutory_documents SECRETARY APPOINTED MS PAULINA BABICOVA
2019-10-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS CATHERINE ELIZABETH NEWSOM / 23/10/2019
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-05-15 delete address 26 Dublin Street Edinburgh, EH3 6NN
2019-05-15 insert address 83 Princes Street Edinburgh, EH2 2ER
2019-03-07 delete source_ip 173.236.168.163
2019-03-07 insert source_ip 173.236.148.237
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-19 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2018-07-07 delete address CONFERENCE HOUSE 152 MORRISON STREET THE EXCHANGE EDINBURGH UNITED KINGDOM EH3 8EB
2018-07-07 insert address 83 PRINCES STREET EDINBURGH MIDLOTHIAN EH2 2ER
2018-07-07 update reg_address_care_of EVVIVA BRANDS => null
2018-07-07 update registered_address
2018-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O EVVIVA BRANDS CONFERENCE HOUSE 152 MORRISON STREET THE EXCHANGE EDINBURGH EH3 8EB UNITED KINGDOM
2018-03-09 delete address 414 Jackson, Suite 301 San Francisco, CA 94111
2018-03-09 insert address 237 Kearny Street, No. 112 San Francisco, CA 94108
2018-03-09 update primary_contact 414 Jackson, Suite 301 San Francisco, CA 94111 => 237 Kearny Street, No. 112 San Francisco, CA 94108
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-11-10 insert index_pages_linkeddomain hatchbuck.com
2017-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-08-23 insert general_emails in..@evvivabrands.com
2017-08-23 insert email in..@evvivabrands.com
2017-08-23 insert index_pages_linkeddomain ama.org
2017-08-23 insert index_pages_linkeddomain clutch.co
2017-08-23 insert index_pages_linkeddomain entrepreneur.com
2017-08-23 insert index_pages_linkeddomain wikipedia.org
2017-08-23 insert portfolio_pages_linkeddomain clutch.co
2017-03-10 delete index_pages_linkeddomain google.com
2017-03-10 delete person India Proud
2017-03-10 delete source_ip 97.74.183.128
2017-03-10 insert address 13 Great King Street Edinburgh, EH3 6QW
2017-03-10 insert address 414 Jackson, Suite 301 San Francisco, CA 94111
2017-03-10 insert alias Evviva Brands
2017-03-10 insert index_pages_linkeddomain bit.ly
2017-03-10 insert phone +1 (415) 997-8482
2017-03-10 insert source_ip 173.236.168.163
2017-03-10 update primary_contact null => 414 Jackson, Suite 301 San Francisco, CA 94111
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-07-29 delete email ba..@evvivabrands.com
2016-07-29 delete phone +44 (0)7762 875 074
2016-07-29 insert phone +44 (0)131 618 7688
2016-07-07 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2016-07-07 update returns_next_due_date 2015-10-12 => 2016-10-12
2016-06-08 update statutory_documents 14/09/15 FULL LIST
2016-03-25 update website_status DomainNotFound => OK
2016-03-25 delete phone +44 (0)131 228 2524
2016-03-13 update website_status OK => DomainNotFound
2016-01-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-01-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-01-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2016-01-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2015-12-03 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-12-01 update statutory_documents 14/09/14 NO CHANGES
2015-11-07 update company_status Active - Proposal to Strike off => Active
2015-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-11 update statutory_documents FIRST GAZETTE
2015-02-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-02-07 update company_status Active => Active - Proposal to Strike off
2015-01-23 update statutory_documents FIRST GAZETTE
2014-09-26 delete coo Tisha Freer
2014-09-26 delete email fr..@evvivabrands.com
2014-09-26 delete person Tisha Freer
2014-09-26 delete phone +1 202 664 3440
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2014-02-28
2014-07-07 update accounts_next_due_date 2014-06-14 => 2015-11-30
2014-06-16 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-06-07 update account_ref_day 30 => 28
2014-06-07 update account_ref_month 9 => 2
2014-05-20 update statutory_documents PREVEXT FROM 30/09/2013 TO 28/02/2014
2013-11-27 update website_status FlippedRobots => OK
2013-11-27 delete general_emails in..@evvivabrands.com
2013-11-27 delete alias Evviva Brands
2013-11-27 delete alias Evviva Brands, LLC
2013-11-27 delete email in..@evvivabrands.com
2013-11-27 delete phone +1 415 997
2013-11-27 insert index_pages_linkeddomain google.com
2013-11-27 insert person India Proud
2013-11-27 update robots_txt_status www.evvivabrands.com: 404 => 200
2013-11-22 update website_status OK => FlippedRobots
2013-10-07 insert sic_code 73110 - Advertising agencies
2013-10-07 update returns_last_madeup_date null => 2013-09-14
2013-10-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-09-20 update statutory_documents SAIL ADDRESS CREATED
2013-09-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2013-09-20 update statutory_documents 14/09/13 FULL LIST
2013-09-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS. CATHERINE ELIZABETH NEWSOM / 25/06/2013
2013-08-30 delete person Neil Harvey
2012-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION