DESTRUKT STUDIO - History of Changes


DateDescription
2024-11-04 delete address Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA
2024-11-04 insert contact_pages_linkeddomain x.com
2024-11-04 insert index_pages_linkeddomain x.com
2024-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE CHAPMAN
2024-08-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2024
2024-08-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2024
2024-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICCARDO CHAPMAN / 01/01/2024
2024-08-08 update statutory_documents CESSATION OF CLAIRE MARJORY CHAPMAN AS A PSC
2024-08-07 update statutory_documents 31/05/24 TOTAL EXEMPTION FULL
2024-06-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2024-01-05 update statutory_documents 31/05/23 TOTAL EXEMPTION FULL
2023-09-27 insert address Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-02-05 update founded_year null => 2016
2022-12-19 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-01 delete address 110, South Block, 60 Osborne Street, Glasgow, G1 5QH
2022-11-01 insert address Ogilvie Way, Livingston, EH54 8HN
2022-11-01 update primary_contact 110, South Block, 60 Osborne Street, Glasgow, G1 5QH => Ogilvie Way, Livingston, EH54 8HN
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2022-03-23 delete client Gloria Jeans Coffees
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-06 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-02-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-01-18 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-22 insert client Highland Park Whiskey
2020-05-22 insert contact_pages_linkeddomain facebook.com
2020-05-22 insert contact_pages_linkeddomain instagram.com
2020-05-22 insert contact_pages_linkeddomain twitter.com
2020-05-22 insert contact_pages_linkeddomain wordpress.org
2020-05-22 insert index_pages_linkeddomain wordpress.org
2020-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2019-12-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2019-11-19 insert contact_pages_linkeddomain google.com
2019-11-18 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-04-11 delete source_ip 176.74.18.45
2019-04-11 insert source_ip 185.219.238.37
2019-02-08 insert alias Destrukt Studio
2018-10-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2018-10-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2018-09-10 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 11/05/2018
2018-09-04 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2018-07-08 update founded_year 1989 => null
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-11-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARJORY CHAPMAN
2017-11-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICCARDO CHAPMAN / 01/11/2017
2017-11-15 update statutory_documents 31/10/17 STATEMENT OF CAPITAL GBP 1
2017-11-08 update statutory_documents DIRECTOR APPOINTED MS CLAIRE MARJORY CHAPMAN
2017-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO CHAPMAN / 18/10/2017
2017-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICCARDO CHAPMAN / 18/10/2017
2017-11-07 delete address 8 SCARREL ROAD RUTHERGLEN GLASGOW G45 0DR
2017-11-07 insert address 44 OGILVIE WAY LIVINGSTON SCOTLAND EH54 8HF
2017-11-07 update registered_address
2017-10-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 8 SCARREL ROAD RUTHERGLEN GLASGOW G45 0DR
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-08-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-07-30 insert client AGL Wealth
2017-07-30 insert client Amir Khan
2017-07-30 insert client Beat Theory
2017-07-30 insert client Del Fuego's
2017-07-30 insert client HSO
2017-07-30 insert client Magnum Cream Liqueur
2017-07-30 insert client Scott's Restaurant
2017-07-30 insert client Switch Off
2017-07-30 insert client Ten Live
2017-07-30 insert client Tom Rodgers
2017-07-30 insert client Whitespace Kids
2017-07-30 insert email st..@destrukt.co.uk
2017-07-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2017-07-02 update founded_year null => 2010
2017-05-18 delete index_pages_linkeddomain t.co
2017-05-18 delete phone 0141 384 3541
2017-05-18 insert phone +44 (0)141 384 3541
2017-05-18 insert phone +44 (0)7398 767 553
2017-05-18 insert registration_number SC423882
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-02 delete address Unit 18B, 1103 Argyle Street, Glasgow, G3 8ND
2016-12-28 delete address 1103 Argyle Street, 24A Argyle Court, Glasgow, G3 8ND
2016-12-28 insert address Unit 18B, 1103 Argyle Street, Glasgow, G3 8ND
2016-12-28 update primary_contact 1103 Argyle Street, 24A Argyle Court, Glasgow, G3 8ND => Unit 18B, 1103 Argyle Street, Glasgow, G3 8ND
2016-12-19 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-19 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-25 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-11-15 insert index_pages_linkeddomain t.co
2016-10-13 delete index_pages_linkeddomain t.co
2016-09-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-09-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-08-18 insert index_pages_linkeddomain t.co
2016-08-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-08-12 update statutory_documents 11/05/16 FULL LIST
2016-08-09 update statutory_documents FIRST GAZETTE
2016-07-13 update robots_txt_status destrukt.co.uk: 404 => 200
2016-07-13 update robots_txt_status www.destrukt.co.uk: 404 => 200
2016-05-20 update robots_txt_status destrukt.co.uk: 200 => 404
2016-05-20 update robots_txt_status www.destrukt.co.uk: 200 => 404
2016-02-08 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-08 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-18 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2016-01-12 insert portfolio_pages_linkeddomain animoso.net
2015-10-11 delete phone 0141 384 351
2015-10-11 insert index_pages_linkeddomain t.co
2015-10-11 insert phone 0141 384 3541
2015-08-15 delete index_pages_linkeddomain t.co
2015-08-15 insert phone 0141 384 351
2015-07-12 update website_status FlippedRobots => OK
2015-07-12 update robots_txt_status destrukt.co.uk: 404 => 200
2015-07-12 update robots_txt_status www.destrukt.co.uk: 404 => 200
2015-07-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-22 update website_status OK => FlippedRobots
2015-06-22 update statutory_documents 11/05/15 FULL LIST
2015-03-29 insert address 1103 Argyle Street 24A Argyle Court Glasgow, G3 8ND
2014-11-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-11-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-10-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-22 delete source_ip 212.48.79.188
2014-09-22 insert source_ip 176.74.18.45
2014-07-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-07-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-06-23 update statutory_documents 11/05/14 FULL LIST
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-05-31
2014-02-07 update accounts_next_due_date 2014-02-11 => 2015-02-28
2014-01-13 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 62090 - Other information technology service activities
2013-06-26 update returns_last_madeup_date null => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-25 delete address 179 THOMSON STREET FLAT 3/1 GLASGOW STRATHCLYDE SCOTLAND G3 8ND
2013-06-25 insert address 8 SCARREL ROAD RUTHERGLEN GLASGOW G45 0DR
2013-06-25 update registered_address
2013-05-23 update statutory_documents 11/05/13 FULL LIST
2013-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 179 THOMSON STREET FLAT 3/1 GLASGOW STRATHCLYDE G3 8ND SCOTLAND
2012-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION