BALLOONER.CO.UK - History of Changes


DateDescription
2022-06-07 insert index_pages_linkeddomain germane.co.uk
2022-03-08 delete source_ip 82.163.77.54
2022-03-08 insert source_ip 185.53.58.101
2020-10-01 update description
2019-09-07 update company_status Active => Active - Proposal to Strike off
2019-09-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-08-23 update website_status DomainNotFound => OK
2019-08-23 delete source_ip 134.213.193.92
2019-08-23 insert source_ip 82.163.77.54
2019-08-13 update statutory_documents FIRST GAZETTE
2019-06-21 update website_status FlippedRobots => DomainNotFound
2019-06-13 update website_status OK => FlippedRobots
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-11 delete sales_emails sa..@g-wagen.co.uk
2018-01-11 delete address G-Wagen Hodmore Farm Mapledurham Reading Berkshire RG4 7UN
2018-01-11 delete contact_pages_linkeddomain aboutcookies.org
2018-01-11 delete contact_pages_linkeddomain g-wagenparts.co.uk
2018-01-11 delete email sa..@g-wagen.co.uk
2018-01-11 delete fax 01189 721100
2018-01-11 delete index_pages_linkeddomain aboutcookies.org
2018-01-11 insert alias Ballooner Ltd
2018-01-11 insert contact_pages_linkeddomain autotrader.co.uk
2018-01-11 insert contact_pages_linkeddomain googleapis.com
2018-01-11 insert index_pages_linkeddomain autotrader.co.uk
2018-01-11 insert phone 0118 9721100 07887 888208
2018-01-11 update website_status FlippedRobots => OK
2017-12-23 update website_status OK => FlippedRobots
2017-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-17 delete source_ip 46.38.179.121
2016-07-17 insert source_ip 134.213.193.92
2016-05-12 update returns_last_madeup_date 2015-01-16 => 2016-01-16
2016-05-12 update returns_next_due_date 2016-02-13 => 2017-02-13
2016-04-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-04-24 update statutory_documents 16/01/16 FULL LIST
2016-04-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-04-12 update statutory_documents FIRST GAZETTE
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-01 update statutory_documents DIRECTOR APPOINTED MRS JOANNE ELIZABETH LAFFERTY
2016-01-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 delete sic_code 45111 - Sale of new cars and light motor vehicles
2015-06-07 insert sic_code 45112 - Sale of used cars and light motor vehicles
2015-06-07 update returns_last_madeup_date 2014-01-16 => 2015-01-16
2015-06-07 update returns_next_due_date 2015-02-13 => 2016-02-13
2015-06-02 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-31 update statutory_documents 16/01/15 FULL LIST
2015-05-19 update statutory_documents FIRST GAZETTE
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-11-28 update website_status FlippedRobots => OK
2014-11-28 delete source_ip 193.243.131.185
2014-11-28 insert source_ip 46.38.179.121
2014-09-01 update website_status OK => FlippedRobots
2014-07-22 delete source_ip 193.243.130.185
2014-07-22 insert source_ip 193.243.131.185
2014-06-12 delete contact_pages_linkeddomain aboutcookies.org
2014-06-12 delete contact_pages_linkeddomain contactatonce.com
2014-06-12 delete index_pages_linkeddomain aboutcookies.org
2014-06-12 delete index_pages_linkeddomain contactatonce.com
2014-06-12 delete index_pages_linkeddomain google.co.uk
2014-06-12 insert phone 0118 9721100
2014-06-12 insert phone 0118 9721100 / 07887 888208
2014-05-07 update returns_last_madeup_date 2013-01-16 => 2014-01-16
2014-05-07 update returns_next_due_date 2014-02-13 => 2015-02-13
2014-04-14 update statutory_documents 16/01/14 FULL LIST
2014-03-27 delete phone 0118 9721100
2014-03-27 insert phone 07887 888208
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-23 delete source_ip 193.243.131.185
2014-01-23 insert source_ip 193.243.130.185
2014-01-08 delete source_ip 193.243.130.185
2014-01-08 insert source_ip 193.243.131.185
2013-07-21 delete source_ip 193.243.131.185
2013-07-21 insert source_ip 193.243.130.185
2013-07-01 update company_status Active - Proposal to Strike off => Active
2013-07-01 update returns_last_madeup_date 2012-01-16 => 2013-01-16
2013-07-01 update returns_next_due_date 2013-02-13 => 2014-02-13
2013-06-26 update company_status Active => Active - Proposal to Strike off
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-07 update statutory_documents 16/01/13 FULL LIST
2013-05-21 update statutory_documents FIRST GAZETTE
2013-04-18 delete source_ip 193.243.130.185
2013-04-18 insert source_ip 193.243.131.185
2013-03-10 delete source_ip 193.243.131.185
2013-03-10 insert source_ip 193.243.130.185
2013-02-05 delete source_ip 193.243.130.185
2013-02-05 insert source_ip 193.243.131.185
2013-01-29 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-01-04 delete source_ip 193.243.131.185
2013-01-04 insert source_ip 193.243.130.185
2012-10-25 update primary_contact
2012-03-08 update statutory_documents 16/01/12 FULL LIST
2012-02-02 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-08-26 update statutory_documents 16/01/11 FULL LIST
2011-08-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BULLER
2011-08-02 update statutory_documents DISS40 (DISS40(SOAD))
2011-07-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents FIRST GAZETTE
2010-04-09 update statutory_documents 16/01/10 FULL LIST
2010-04-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER LAFFERTY / 18/12/2009
2010-04-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH LAFFERTY / 18/12/2009
2010-02-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-09-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/09/2009 FROM THE COUNTING HOUSE ST. MARY'S STREET WALLINGFORD OX10 0EL
2009-09-28 update statutory_documents RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-09-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2009 FROM THE COUNTING HOUSE ST. MARY'S STREET WALLINGFORD OX10 0EL
2009-09-23 update statutory_documents RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2009-02-18 update statutory_documents DISS40 (DISS40(SOAD))
2009-02-17 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-12-23 update statutory_documents FIRST GAZETTE
2008-11-12 update statutory_documents PREVEXT FROM 31/01/2008 TO 30/04/2008
2008-11-12 update statutory_documents DIRECTOR APPOINTED JOHN ASHLEY BULLER
2008-11-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE BULLER / 07/07/2007
2008-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ABACUS HOUSE HIGH STREET GORING ON THAMES RG8 9AR
2007-05-10 update statutory_documents NEW DIRECTOR APPOINTED
2007-05-10 update statutory_documents NEW SECRETARY APPOINTED
2007-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2007-04-11 update statutory_documents DIRECTOR RESIGNED
2007-04-11 update statutory_documents SECRETARY RESIGNED
2007-01-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION