QUEEN OF CLUBS LIFESTYLE LUXURY SERVICES - History of Changes


DateDescription
2024-04-21 update website_status OK => FlippedRobots
2024-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2023-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-10-04 delete alias Queen of Clubs France Sarl
2023-10-04 insert alias Queen of Clubs France Sas
2023-09-01 update robots_txt_status flyprivate.queenofclubs.com: 403 => 200
2023-07-31 delete sales_emails bo..@qofclubs.com
2023-07-31 delete sales_emails bo..@qofclubs.com
2023-07-31 delete sales_emails bo..@qofclubs.com
2023-07-31 delete email bo..@qofclubs.com
2023-07-31 delete email bo..@qofclubs.com
2023-07-31 delete email bo..@qofclubs.com
2023-07-31 insert email en..@qofclubs.com
2023-07-31 insert email en..@qofclubs.com
2023-07-31 insert email en..@qofclubs.com
2023-07-31 update website_status FlippedRobots => OK
2023-07-12 update website_status OK => FlippedRobots
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/03/23, NO UPDATES
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/23, NO UPDATES
2023-04-07 delete address 505 PINNER ROAD HARROW MIDDLESEX ENGLAND HA2 6EH
2023-04-07 insert address 3 WATERHOUSE SQUARE 138 - 142 HOLBORN LONDON ENGLAND EC1N 2SW
2023-04-07 update registered_address
2023-04-04 update website_status OK => FlippedRobots
2023-03-03 delete phone +44 (0)20 760 282 21
2023-03-03 insert phone +44 (0)20 453 88 333
2023-03-03 update website_status FlippedRobots => OK
2023-02-07 update website_status OK => FlippedRobots
2023-01-07 update website_status FlippedRobots => OK
2022-12-13 update website_status OK => FlippedRobots
2022-11-12 insert address Av. Pere Matutes Noguera 89 07800 Ibiza, Spain
2022-11-12 insert alias Queen of Clubs Italy s.r.l
2022-11-12 insert phone 12055820968
2022-11-12 insert vat 12055820968
2022-11-12 update website_status FlippedRobots => OK
2022-11-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / Q INTERNATIONAL HOLDINGS LTD / 01/11/2022
2022-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO TORRIANI / 01/11/2022
2022-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO TORRIANI / 01/11/2022
2022-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2022 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH ENGLAND
2022-09-17 update website_status OK => FlippedRobots
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-18 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES
2022-08-16 update website_status FlippedRobots => OK
2022-07-26 update website_status OK => FlippedRobots
2022-07-22 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/20
2022-06-25 delete address 3 Waterhouse Square London EC1N 2SW United Kingdom
2022-06-25 delete address 3 Waterhouse Square, London EC1N 2SW
2022-06-25 insert address 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW
2022-06-25 insert address 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW United Kingdom
2022-06-25 update primary_contact 3 Waterhouse Square London EC1N 2SW => 3 Waterhouse Square 138 - 142 Holborn London EC1N 2SW
2022-06-25 update website_status DomainNotFound => OK
2022-06-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Q INTERNATIONAL HOLDINGS LTD
2022-06-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / Q INTERNATIONAL HOLDINGS LTD / 28/07/2021
2022-06-08 update statutory_documents CESSATION OF FILIPPO TORRIANI AS A PSC
2022-05-25 update website_status OK => DomainNotFound
2022-04-25 delete address Reg Office 505 Pinner Road Harrow HA2 6EH United Kingdom
2022-04-25 delete address Reg Office 505 Pinner Road, Harrow HA2 6EH
2022-04-25 insert address 3 Waterhouse Square London EC1N 2SW United Kingdom
2022-04-25 insert address 3 Waterhouse Square, London EC1N 2SW
2022-04-25 update primary_contact Reg Office 505 Pinner Road Harrow HA2 6EH => 3 Waterhouse Square London EC1N 2SW
2022-04-25 update website_status FlippedRobots => OK
2022-04-04 update website_status OK => FlippedRobots
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-08-07 delete address OFFICE G2 THE SHEPHERDS BUILDING ROCKLEY ROAD LONDON ENGLAND UNITED KINGDOM W14 0DA
2021-08-07 insert address 505 PINNER ROAD HARROW MIDDLESEX ENGLAND HA2 6EH
2021-08-07 update registered_address
2021-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2021 FROM OFFICE G2 THE SHEPHERDS BUILDING ROCKLEY ROAD LONDON ENGLAND W14 0DA UNITED KINGDOM
2021-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO TORRIANI / 28/07/2021
2021-07-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FILIPPO TORRIANI / 28/07/2021
2021-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2020-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-07-07 update num_mort_charges 0 => 1
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069493410001
2020-06-16 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-06-20 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-05-13 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-08-15 update statutory_documents 03/01/18 STATEMENT OF CAPITAL GBP 1200
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-26 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-24 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-07-07 delete address GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2017-07-07 insert address OFFICE G2 THE SHEPHERDS BUILDING ROCKLEY ROAD LONDON ENGLAND UNITED KINGDOM W14 0DA
2017-07-07 update registered_address
2017-06-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR FILIPPO TORRIANI / 16/06/2017
2017-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2017 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2016-07-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-27 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-09-08 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-08-12 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-12 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-08-11 update statutory_documents 01/07/15 FULL LIST
2015-08-06 update statutory_documents ARTICLES OF ASSOCIATION
2015-07-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-01 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2015-07-01 update statutory_documents ADOPT ARTICLES 10/04/2015
2015-05-19 update statutory_documents 10/04/15 STATEMENT OF CAPITAL GBP 1000
2014-08-07 delete address GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX UNITED KINGDOM HA4 6BP
2014-08-07 insert address GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-15 update statutory_documents 01/07/14 FULL LIST
2014-07-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-15 update statutory_documents 01/07/13 FULL LIST
2013-07-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR FILIPPO TORRIANI / 17/06/2013
2013-06-25 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-22 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-22 insert sic_code 79110 - Travel agency activities
2013-06-22 insert sic_code 79901 - Activities of tourist guides
2013-06-22 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-22 update returns_next_due_date 2012-07-29 => 2013-07-29
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-12-31
2013-06-21 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-04-29 update statutory_documents 31/12/12 TOTAL EXEMPTION FULL
2012-08-06 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O QUEEN OF CLUBS KEW HOUSE FLAT 3 84 NORTH ROAD BRENTFORD TW8 0GJ
2012-08-06 update statutory_documents 01/07/12 FULL LIST
2012-07-23 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-18 update statutory_documents CURREXT FROM 31/07/2011 TO 31/12/2011
2011-09-05 update statutory_documents 01/07/11 FULL LIST
2011-07-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/07/2011 FROM C/O C&CO 8 HIGH STREET WEST MOLESEY SURREY KT8 2NA
2011-06-22 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2010 FROM C/O OM ASSOCIATES 1 HIGH STREET EDGWARE MIDDLESEX HA8 7TA
2010-07-29 update statutory_documents SAIL ADDRESS CREATED
2010-07-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC
2010-07-29 update statutory_documents 01/07/10 FULL LIST
2010-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR FILIPPO TORRIANI / 01/07/2010
2009-07-09 update statutory_documents COMPANY NAME CHANGED Q OF CLUBS LIMITED CERTIFICATE ISSUED ON 10/07/09
2009-07-02 update statutory_documents APPOINTMENT TERMINATED SECRETARY IGP CORPORATE NOMINEES LTD
2009-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION