Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-27 => 2022-12-27 |
2023-10-07 |
update accounts_next_due_date 2023-09-27 => 2024-09-27 |
2023-09-27 |
update statutory_documents 27/12/22 TOTAL EXEMPTION FULL |
2023-08-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JNZ HOLDINGS LIMITED |
2023-08-31 |
update statutory_documents CESSATION OF THE REWIRED TRADING COMPANY LIMITED AS A PSC |
2023-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-04-07 |
delete address 64 VINE CRESCENT READING UNITED KINGDOM RG30 3LU |
2023-04-07 |
insert address JAMESONS HOUSE COMPTON WAY WITNEY OXFORDSHIRE ENGLAND OX28 3AB |
2023-04-07 |
update accounts_last_madeup_date 2020-12-27 => 2021-12-27 |
2023-04-07 |
update accounts_next_due_date 2022-09-27 => 2023-09-27 |
2023-04-07 |
update registered_address |
2023-03-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2023 FROM
JAMEONS HOUSE COMPTON WAY
WITNEY
OXFORDSHIRE
OX28 3AB
ENGLAND |
2023-03-15 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / THE REWIRED TRADING COMPANY LIMITED / 15/03/2023 |
2023-02-14 |
update statutory_documents CHANGE PERSON AS DIRECTOR |
2023-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER JONNS / 13/02/2023 |
2023-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM
64 VINE CRESCENT
READING
RG30 3LU
UNITED KINGDOM |
2023-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW GRANT / 13/02/2023 |
2022-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY |
2022-09-27 |
update statutory_documents 27/12/21 TOTAL EXEMPTION FULL |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-27 => 2020-12-27 |
2021-10-07 |
update accounts_next_due_date 2021-09-27 => 2022-09-27 |
2021-10-01 |
delete address Unit 6-7, Southill Business Park, Charlbury, OX73EW |
2021-10-01 |
delete phone +44 (0) 73851 68346 |
2021-10-01 |
delete source_ip 23.227.38.64 |
2021-10-01 |
insert source_ip 23.227.38.74 |
2021-10-01 |
update primary_contact Unit 6-7, Southill Business Park, Charlbury, OX73EW => null |
2021-09-27 |
update statutory_documents 27/12/20 TOTAL EXEMPTION FULL |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-27 |
2021-02-07 |
update accounts_next_due_date 2020-12-27 => 2021-09-27 |
2020-12-22 |
update statutory_documents 27/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-27 => 2020-12-27 |
2020-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
2020-04-11 |
update website_status FlippedRobots => OK |
2020-04-11 |
delete source_ip 35.195.245.86 |
2020-04-11 |
insert source_ip 23.227.38.64 |
2019-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date null => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-03-28 => 2020-09-27 |
2019-08-15 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-08-07 |
update company_status Active - Proposal to Strike off => Active |
2019-07-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
2019-06-20 |
update company_status Active => Active - Proposal to Strike off |
2019-06-13 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-05-28 |
update statutory_documents FIRST GAZETTE |
2019-03-07 |
update account_ref_day 30 => 27 |
2019-03-07 |
update account_ref_month 6 => 12 |
2019-02-15 |
update statutory_documents PREVEXT FROM 30/06/2018 TO 27/12/2018 |
2018-11-29 |
update statutory_documents SUB DIV 21/11/2018 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
2018-06-13 |
update website_status OK => FlippedRobots |
2018-03-07 |
delete address SUITE D, PINBROOK COURT VENNY BRIDGE EXETER ENGLAND EX4 8JQ |
2018-03-07 |
insert address 64 VINE CRESCENT READING UNITED KINGDOM RG30 3LU |
2018-03-07 |
update registered_address |
2018-01-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER JONNS |
2018-01-09 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL ANDREW GRANT |
2018-01-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2018 FROM
SUITE D, PINBROOK COURT VENNY BRIDGE
EXETER
EX4 8JQ
ENGLAND |
2018-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE REWIRED TRADING COMPANY LIMITED |
2018-01-04 |
update statutory_documents CESSATION OF LONDON IP EXCHANGE LIMITED AS A PSC |
2017-12-20 |
delete address Covenant Building Better Worlds 1
Covenant Building Better Worlds 2 |
2017-12-20 |
update primary_contact Covenant Building Better Worlds 1
Covenant Building Better Worlds 2 => null |
2017-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW WALTON-GREEN |
2017-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON RENDELL |
2017-11-13 |
delete general_emails in..@luckysevencaps.com |
2017-11-13 |
delete email in..@luckysevencaps.com |
2017-11-13 |
delete email me..@luckysevencaps.com |
2017-10-15 |
delete source_ip 5.133.182.135 |
2017-10-15 |
insert address Covenant Building Better Worlds 1
Covenant Building Better Worlds 2 |
2017-10-15 |
insert source_ip 35.195.245.86 |
2017-10-15 |
update primary_contact null => Covenant Building Better Worlds 1
Covenant Building Better Worlds 2 |
2017-09-07 |
delete address 6TH FLOOR ONE LONDON WALL LONDON UNITED KINGDOM EC2Y 5EB |
2017-09-07 |
insert address SUITE D, PINBROOK COURT VENNY BRIDGE EXETER ENGLAND EX4 8JQ |
2017-09-07 |
update registered_address |
2017-08-07 |
insert company_previous_name LIPEX SEVEN LIMITED |
2017-08-07 |
update name LIPEX SEVEN LIMITED => LUCKY SEVEN LIMITED |
2017-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/2017 FROM
6TH FLOOR ONE LONDON WALL
LONDON
EC2Y 5EB
UNITED KINGDOM |
2017-07-20 |
update statutory_documents COMPANY NAME CHANGED LIPEX SEVEN LIMITED
CERTIFICATE ISSUED ON 20/07/17 |
2017-07-20 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-07-20 |
update statutory_documents SUB-DIVISION
30/06/17 |
2017-07-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / LONDON IP EXCHANGE LIMITED / 28/06/2017 |
2017-07-11 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN |
2017-07-11 |
update statutory_documents DIRECTOR APPOINTED MR DAVID NICHOLAS BAILEY |
2017-06-30 |
insert index_pages_linkeddomain facebook.com |
2017-06-30 |
insert index_pages_linkeddomain instagram.com |
2017-06-30 |
insert index_pages_linkeddomain twitter.com |
2017-06-30 |
insert index_pages_linkeddomain wearesuperfantastic.com |
2017-06-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2017-05-14 |
delete index_pages_linkeddomain facebook.com |
2017-05-14 |
delete index_pages_linkeddomain instagram.com |
2017-05-14 |
delete index_pages_linkeddomain twitter.com |
2017-05-14 |
delete index_pages_linkeddomain wearesuperfantastic.com |
2016-03-25 |
update website_status DomainNotFound => OK |
2016-03-13 |
update website_status OK => DomainNotFound |
2015-11-08 |
delete alias Lucky Seven Limited |
2015-11-08 |
delete contact_pages_linkeddomain fluffytech.co.uk |
2015-11-08 |
delete email ja..@luckysevencaps.com |
2015-11-08 |
delete person Jamie Oliver |
2015-11-08 |
delete terms_pages_linkeddomain fluffytech.co.uk |
2015-11-08 |
insert contact_pages_linkeddomain wearesuperfantastic.com |
2015-11-08 |
insert terms_pages_linkeddomain wearesuperfantastic.com |
2015-11-08 |
update website_status FlippedRobots => OK |
2015-11-01 |
update website_status OK => FlippedRobots |
2014-10-26 |
delete about_pages_linkeddomain seanjohnson.net |
2014-10-26 |
delete contact_pages_linkeddomain seanjohnson.net |
2014-10-26 |
delete index_pages_linkeddomain seanjohnson.net |
2014-10-26 |
delete terms_pages_linkeddomain seanjohnson.net |
2014-10-26 |
insert alias Lucky Seven Limited |