UK TRADE NETWORK - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-11-10 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-10-25 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-10-14 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-09-11 update website_status OK => FlippedRobots
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-11-09 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-10-07 delete address 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 6AB
2021-10-07 insert address EATON HOUSE STOKE PRIOR LANE LEOMINSTER HEREFORDSHIRE UNITED KINGDOM HR6 0NA
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-10-07 update registered_address
2021-09-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-09-24 update statutory_documents SECRETARY APPOINTED MR MARK RICHARDS
2021-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2021 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB ENGLAND
2021-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-09-07 update statutory_documents FIRST GAZETTE
2021-06-06 update robots_txt_status www.uktradenetwork.com: 0 => 200
2021-02-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-02-08 update accounts_last_madeup_date null => 2019-06-30
2021-02-08 update accounts_next_due_date 2020-03-29 => 2021-06-30
2021-01-06 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-12-07 delete address UNIT 3 SANDOWN ROAD DERBY DERBYSHIRE ENGLAND DE24 8SR
2020-12-07 insert address 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 6AB
2020-12-07 update registered_address
2020-11-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/2020 FROM UNIT 3 SANDOWN ROAD DERBY DERBYSHIRE DE24 8SR ENGLAND
2020-09-27 delete source_ip 35.214.13.14
2020-09-27 insert source_ip 35.214.113.195
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-09-04 update statutory_documents CESSATION OF JOSEPH MATTHEW ABRAHAM HALL AS A PSC
2020-07-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH HALL
2020-06-18 delete source_ip 146.66.104.236
2020-06-18 insert source_ip 35.214.13.14
2020-05-19 update robots_txt_status uktradenetwork.com: 404 => 200
2019-11-13 delete contact_pages_linkeddomain bifoldingdoorsonline.com
2019-11-13 delete contact_pages_linkeddomain rooflanternsonline.com
2019-11-13 delete terms_pages_linkeddomain bifoldingdoorsonline.com
2019-11-13 delete terms_pages_linkeddomain rooflanternsonline.com
2019-11-13 insert contact_pages_linkeddomain pinterest.co.uk
2019-11-13 insert index_pages_linkeddomain pinterest.co.uk
2019-11-13 insert registration_number 11440836
2019-11-13 insert terms_pages_linkeddomain pinterest.co.uk
2019-11-13 insert vat 315740223
2019-11-13 update robots_txt_status uktradenetwork.com: 200 => 404
2019-10-14 update robots_txt_status www.uktradenetwork.com: 200 => 0
2019-09-07 delete address UNIT 7, CROW STUDIOS GREAT NORTHERN ROAD DERBY UNITED KINGDOM DE1 1LT
2019-09-07 insert address UNIT 3 SANDOWN ROAD DERBY DERBYSHIRE ENGLAND DE24 8SR
2019-09-07 update registered_address
2019-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2019 FROM UNIT 7, CROW STUDIOS GREAT NORTHERN ROAD DERBY DE1 1LT UNITED KINGDOM
2019-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2018-08-09 delete address UNIT 6, CROW STUDIOS GREAT NORTHERN ROAD DERBY DERBYSHIRE UNITED KINGDOM DE1 1LT
2018-08-09 insert address UNIT 7, CROW STUDIOS GREAT NORTHERN ROAD DERBY UNITED KINGDOM DE1 1LT
2018-08-09 update registered_address
2018-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2018 FROM UNIT 6, CROW STUDIOS GREAT NORTHERN ROAD DERBY DERBYSHIRE DE1 1LT UNITED KINGDOM
2018-07-05 update statutory_documents DIRECTOR APPOINTED MR JOSEPH MATTHEW ABRAHAM HALL
2018-06-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION