LIQUID OPULENCE - History of Changes


DateDescription
2023-10-11 delete source_ip 77.68.64.43
2023-10-11 insert source_ip 206.189.19.229
2023-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-08-07 delete address 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2023-08-07 insert address 19/21 SWAN STREET WEST MALLING KENT UNITED KINGDOM ME19 6JU
2023-08-07 update registered_address
2023-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES JON SNEPP / 18/07/2023
2023-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2023 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2023-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2023 FROM 4TH FLOOR 399-401 STRAND LONDON WC2R 0LT UNITED KINGDOM
2023-07-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES JON SNEPP / 18/07/2023
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-30 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-06-30
2022-08-04 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-02-10 delete source_ip 77.68.64.15
2022-02-10 insert source_ip 77.68.64.43
2021-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JON SNEPP / 13/08/2021
2021-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES JON SNEPP / 13/08/2021
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-14 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-15 update website_status DomainNotFound => OK
2020-09-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-08-03 update website_status OK => DomainNotFound
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-06-11 insert vat 223904230
2020-02-12 delete source_ip 88.208.252.180
2020-02-12 insert source_ip 77.68.64.15
2020-02-12 update robots_txt_status www.liquidopulence.co.uk: 404 => 200
2019-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-24 delete index_pages_linkeddomain cnbc.com
2018-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents ADOPT ARTICLES 01/10/2016
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HILLS
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLE WISEMAN
2016-06-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLE WISEMAN
2015-12-07 update returns_last_madeup_date 2014-09-23 => 2015-09-23
2015-12-07 update returns_next_due_date 2015-10-21 => 2016-10-21
2015-11-05 update statutory_documents 23/09/15 FULL LIST
2015-11-03 update founded_year null => 2009
2015-10-12 update statutory_documents DIRECTOR APPOINTED MR JAMES JON SNEPP
2015-10-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-10-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-10-07 update statutory_documents DISS40 (DISS40(SOAD))
2015-10-06 update statutory_documents FIRST GAZETTE
2015-09-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-05 delete source_ip 213.171.219.107
2015-05-05 insert source_ip 88.208.252.180
2015-03-25 delete source_ip 213.171.219.5
2015-03-25 insert source_ip 213.171.219.107
2014-11-07 delete address 19/21 SWAN STREET WEST MALLING KENT UNITED KINGDOM ME19 6JU
2014-11-07 insert address 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-09-23 => 2014-09-23
2014-11-07 update returns_next_due_date 2014-10-21 => 2015-10-21
2014-10-30 update statutory_documents 23/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-30 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-10-07 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-10-07 update returns_last_madeup_date 2012-09-23 => 2013-09-23
2013-10-07 update returns_next_due_date 2013-10-21 => 2014-10-21
2013-09-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-09-24 update statutory_documents 23/09/13 FULL LIST
2013-09-19 update statutory_documents ADOPT ARTICLES 01/07/2012
2013-08-03 delete index_pages_linkeddomain gosh.org
2013-06-25 delete address 95B HIGH STREET WEST MALLING KENT UNITED KINGDOM ME19 6NA
2013-06-25 insert address 19/21 SWAN STREET WEST MALLING KENT UNITED KINGDOM ME19 6JU
2013-06-25 update registered_address
2013-06-23 delete sic_code 5117 - Agents in food, drink & tobacco
2013-06-23 insert sic_code 46170 - Agents involved in the sale of food, beverages and tobacco
2013-06-23 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-23 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-23 update returns_last_madeup_date 2011-09-23 => 2012-09-23
2013-06-23 update returns_next_due_date 2012-10-21 => 2013-10-21
2013-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 95B HIGH STREET WEST MALLING KENT ME19 6NA UNITED KINGDOM
2012-11-05 update statutory_documents 01/10/11 STATEMENT OF CAPITAL GBP 102
2012-11-05 update statutory_documents 01/10/11 STATEMENT OF CAPITAL GBP 102
2012-10-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-10-30 update statutory_documents 23/09/12 FULL LIST
2011-11-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 3 MILL LANE WATERINGBURY MAIDSTONE KENT ME18 5PE UNITED KINGDOM
2011-11-01 update statutory_documents 23/09/11 FULL LIST
2011-06-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 93 CRAYFORD ROAD CRAYFORD DARTFORD DA1 4AS UNITED KINGDOM
2011-03-10 update statutory_documents COMPANY NAME CHANGED HANSARD ELITE SERVICES LIMITED CERTIFICATE ISSUED ON 10/03/11
2011-03-10 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 90/92 KING STREET MAIDSTONE KENT ME14 1BH UNITED KINGDOM
2010-11-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 93 CRAYFORD ROAD CRAYFORD DARTFORD DA1 4AS UNITED KINGDOM
2010-11-16 update statutory_documents 23/09/10 FULL LIST
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HILLS / 01/09/2010
2010-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE LISA JANE WISEMAN / 01/09/2010
2010-02-26 update statutory_documents COMPANY NAME CHANGED SPACE INVADERS INVESTMENTS LTD CERTIFICATE ISSUED ON 26/02/10
2010-02-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION