Date | Description |
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 |