DELISTORE - History of Changes


DateDescription
2024-03-10 delete address 5oz Striped Ice Cream Cup PACK OF 1000
2024-03-10 insert address 12oz Christmas Double Wall Cups - Recyclable and Compostable PACK OF 500
2023-10-07 update account_category SMALL => FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-27 update statutory_documents ARTICLES OF ASSOCIATION
2023-09-27 update statutory_documents ADOPT ARTICLES 31/05/2023
2023-07-14 delete address No. 8 1000Ml Leaf Kraft Deli Food Boxes PACK OF 180
2023-07-14 insert address No. 8 1000Ml Leaf Kraft Deli Food Boxes PACK OF 300
2023-07-07 update num_mort_charges 2 => 3
2023-07-07 update num_mort_outstanding 1 => 2
2023-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054863850003
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/23, NO UPDATES
2022-09-16 delete address 12oz Pure Kraft Ripple Cups PACK OF 500
2022-09-16 insert address No. 8 1000Ml Leaf Kraft Deli Food Boxes PACK OF 180
2022-08-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-15 delete address No. 8 1000Ml Leaf Kraft Deli Food Boxes PACK OF 180
2022-07-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-06-14 delete address No. 8 1300Ml Leaf Kraft Deli Food Boxes PACK OF 300
2022-06-14 insert address 12oz Pure Kraft Ripple Cups PACK OF 500
2022-06-14 insert address 500ml Round Pulp Buddha Bowl PACK OF 300
2022-06-14 insert address No. 8 1000Ml Leaf Kraft Deli Food Boxes PACK OF 180
2022-03-14 delete about_pages_linkeddomain a1webstats.com
2022-03-14 delete contact_pages_linkeddomain a1webstats.com
2022-03-14 delete index_pages_linkeddomain a1webstats.com
2022-03-14 delete terms_pages_linkeddomain a1webstats.com
2022-02-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/01/22, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => SMALL
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-10-02 insert address Lancaster Way Stratton Business Park Biggleswade SG18 8YL
2020-07-26 delete address 29 X 39 Inch Standard Black Refuse Sacks 80L Bulk Pack PACK OF 200
2020-07-26 insert address 12/16/20Oz White Hot Coffee Cup Sip Thru Lids PACK OF 1000
2020-07-26 insert address 12Oz Black Ripple Wall Heatwave Disposable Paper Coffee Cup PACK OF 500
2020-07-26 insert address 12Oz Kraft Ripple Wall Heatwave Disposable Paper Coffee Cup PACK OF 500
2020-07-26 insert address Disposable 3 Ply Face Protection Masks PACK OF 50
2020-07-26 insert address No. 8 1300Ml Leaf Kraft Deli Food Boxes PACK OF 300
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH FOGEL
2020-05-26 delete address Disposable 3 Ply Face Protection Masks PACKS OF 5, 10 OR 50 PIECES
2020-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-04-25 delete address 12Oz Kraft Ripple Wall Heatwave Disposable Paper Coffee Cup PACK OF 500
2020-04-25 delete address 330Ml Bella Round Pet Juice Bottle PACK OF 286
2020-04-25 delete address 9 Inch White Bagasse Sugarcane Compostable Disposable Dinner Plates PACK OF 500
2020-04-25 delete address No. 8 1000Ml Leaf Kraft Deli Food Boxes PACK OF 300
2020-04-25 insert address 29 X 39 Inch Standard Black Refuse Sacks 80L Bulk Pack PACK OF 200
2020-04-25 insert address Disposable 3 Ply Face Protection Masks PACKS OF 5, 10 OR 50 PIECES
2020-04-25 insert address Stratton Business Park Biggleswade Beds SG18 8YL
2020-03-26 delete address Bulk Softlux Toilet Roll 3Ply PACK OF 40
2020-03-26 delete address Leaf 1000Ml Kraft Disposable Salad Bowl & Lid Combo PACK OF 360
2020-02-24 insert general_emails in..@delistore.co.uk
2020-02-24 insert email in..@delistore.co.uk
2019-11-23 delete address 12OZ KRAFT RIPPLE HEATWAVE CUP PACK OF 500
2019-11-23 delete address 6 INCH COMPOSTABLE SUGARCANE BURGER BOXES PACK OF 500
2019-11-23 insert address 12OZ KRAFT RIPPLE WALL HEATWAVE DISPOSABLE PAPER COFFEE CUP PACK OF 500
2019-10-24 delete address BROWN PAPER SOS CARRIER BAGS 10.25 X 15.5 X 12 INCH INNER HANDLES PACK OF 125
2019-09-24 delete source_ip 80.244.183.115
2019-09-24 insert source_ip 93.184.250.70
2019-09-24 update robots_txt_status www.delistore.co.uk: 404 => 200
2019-09-24 update website_status FlippedRobots => OK
2019-09-07 update account_ref_month 1 => 12
2019-09-07 update accounts_last_madeup_date 2019-01-31 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-10-31 => 2020-09-30
2019-08-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / ZEUS PACKAGING INVESTMENTS (UK) LIMITED / 30/04/2019
2019-08-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEUS PACKAGING INVESTMENTS (UK) LIMITED
2019-08-28 update statutory_documents CESSATION OF JOSEPH SAMUEL FOGEL AS A PSC
2019-08-27 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-08-27 update statutory_documents CURRSHO FROM 30/04/2020 TO 31/12/2019
2019-08-13 update statutory_documents PREVSHO FROM 31/01/2020 TO 30/04/2019
2019-08-05 update website_status OK => FlippedRobots
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-06-20 delete address VAIOPAK HOUSE UNIT 10 CARLTON PLACE SHIRE HILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX CB11 3AU
2019-06-20 insert address UNIT 4 LANCASTER WAY STRATTON BUSINESS PARK BIGGLESWADE BEDFORDSHIRE ENGLAND SG18 8YL
2019-06-20 update num_mort_charges 1 => 2
2019-06-20 update num_mort_outstanding 0 => 1
2019-06-20 update registered_address
2019-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2019 FROM VAIOPAK HOUSE UNIT 10 CARLTON PLACE SHIRE HILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX CB11 3AU
2019-05-14 update statutory_documents DIRECTOR APPOINTED MR BRIAN O'SULLIVAN
2019-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054863850002
2019-05-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-05-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-04-05 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-01-17 update statutory_documents 31/01/13 STATEMENT OF CAPITAL GBP 1000
2019-01-06 delete index_pages_linkeddomain vaiopak.co.uk
2019-01-06 delete source_ip 178.79.149.19
2019-01-06 insert index_pages_linkeddomain printedcupsuk.com
2019-01-06 insert source_ip 80.244.183.115
2019-01-06 update robots_txt_status www.delistore.co.uk: 200 => 404
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-10 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-08-07 insert phone 0845 017 7527
2018-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-07-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-06-02 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-02-02 delete about_pages_linkeddomain zendesk.com
2017-02-02 delete contact_pages_linkeddomain zendesk.com
2017-02-02 delete index_pages_linkeddomain zendesk.com
2017-02-02 delete terms_pages_linkeddomain zendesk.com
2017-01-05 insert address Unit 10, Carlton Place, Shirehill Industrial Estate, Saffron Walden, Essex, CB11 3AU
2016-06-08 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-08 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-14 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-14 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-05-03 update statutory_documents 29/04/16 FULL LIST
2016-04-09 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-02-18 delete source_ip 178.79.154.72
2016-02-18 insert source_ip 178.79.149.19
2015-07-10 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-07-10 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-06-11 update statutory_documents 29/04/15 FULL LIST
2015-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FOGEL / 31/12/2014
2015-05-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-12-06 delete about_pages_linkeddomain h18.co.uk
2014-12-06 delete contact_pages_linkeddomain h18.co.uk
2014-12-06 delete fax 0871 714 6126
2014-12-06 delete index_pages_linkeddomain h18.co.uk
2014-12-06 delete phone 0845 017 7527
2014-12-06 delete phone 0871 714 6126
2014-12-06 delete terms_pages_linkeddomain h18.co.uk
2014-12-06 insert about_pages_linkeddomain vaiopak.co.uk
2014-12-06 insert about_pages_linkeddomain zendesk.com
2014-12-06 insert contact_pages_linkeddomain vaiopak.co.uk
2014-12-06 insert contact_pages_linkeddomain zendesk.com
2014-12-06 insert index_pages_linkeddomain vaiopak.co.uk
2014-12-06 insert index_pages_linkeddomain zendesk.com
2014-12-06 insert terms_pages_linkeddomain vaiopak.co.uk
2014-12-06 insert terms_pages_linkeddomain zendesk.com
2014-06-07 delete address VAIOPAK HOUSE UNIT 10 CARLTON PLACE SHIRE HILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX ENGLAND CB11 3AU
2014-06-07 insert address VAIOPAK HOUSE UNIT 10 CARLTON PLACE SHIRE HILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX CB11 3AU
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-06-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-02 update statutory_documents 29/04/14 FULL LIST
2014-04-07 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-11-30 delete address VaioPak House Unit 10 Carlton Place, Shire Hill Industrial Estate, Saffron Walden, Essex CB11 3AQ
2013-09-06 update num_mort_outstanding 1 => 0
2013-09-06 update num_mort_satisfied 0 => 1
2013-08-20 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-09 delete source_ip 176.58.116.15
2013-07-09 insert source_ip 178.79.154.72
2013-06-25 delete address UNIT 44 SHIRE HILL INDUSTRIAL ESTATE SHIRE HILL SAFFRON WALDEN ESSEX ENGLAND CB11 3AQ
2013-06-25 insert address VAIOPAK HOUSE UNIT 10 CARLTON PLACE SHIRE HILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX ENGLAND CB11 3AU
2013-06-25 update registered_address
2013-06-25 delete sic_code 73110 - Advertising agencies
2013-06-25 insert sic_code 82920 - Packaging activities
2013-06-25 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-25 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-25 update returns_last_madeup_date 2012-06-21 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-07-19 => 2014-05-27
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-22 delete sic_code 7440 - Advertising
2013-06-22 insert sic_code 73110 - Advertising agencies
2013-06-22 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-22 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-04-29 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-29 update statutory_documents 29/04/13 FULL LIST
2013-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOSEPH FOGEL
2013-02-15 delete address VaioPak House Unit 44 Shire Hill Ind Estate Saffron Walden Essex CB11 3AQ
2013-02-15 delete address VaioPak House Unit 44, Shire Hill Industrial Estate, Saffron Walden, Essex CB11 3AQ
2013-02-15 insert address VaioPak House Unit 10 Carlton Place, Shire Hill Industrial Estate, Saffron Walden, Essex CB11 3AQ
2013-02-15 insert address VaioPak House, Unit 10 Carlton Place, Shire Hill Industrial Estate, Saffron Walden, Essex CB11 3AU
2013-02-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2013 FROM UNIT 44 SHIRE HILL INDUSTRIAL ESTATE SHIRE HILL SAFFRON WALDEN ESSEX CB11 3AQ ENGLAND
2013-01-23 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-25 insert address VaioPak House Unit 44 Shire Hill Ind Estate Saffron Walden Essex CB11 3AQ
2012-08-01 update statutory_documents 21/06/12 FULL LIST
2012-04-12 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2012 FROM UNIT 2, R/O 14 CAMBRIDGE RD STANSTED ESSEX CM24 8BZ
2011-06-29 update statutory_documents 21/06/11 FULL LIST
2011-05-12 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 21/06/10 FULL LIST
2010-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH FOGEL / 21/06/2010
2010-08-17 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH FOGEL / 21/06/2010
2010-04-22 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2009-09-20 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-15 update statutory_documents COMPANY NAME CHANGED ADDCUP MEDIA LIMITED CERTIFICATE ISSUED ON 17/09/09
2009-06-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGINA WARWICK
2009-06-26 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH FOGEL / 02/04/2009
2009-06-26 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-06-03 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-03-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2009-01-20 update statutory_documents PREVSHO FROM 30/06/2008 TO 31/01/2008
2008-09-11 update statutory_documents DIRECTOR APPOINTED MR JOSEPH SAMUEL FOGEL
2008-07-01 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOSEPH FOGEL
2008-07-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH FOGEL / 23/06/2008
2008-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-06-23 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-02-01 update statutory_documents NEW DIRECTOR APPOINTED
2007-12-18 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-16 update statutory_documents NEW SECRETARY APPOINTED
2007-11-16 update statutory_documents DIRECTOR RESIGNED
2007-11-16 update statutory_documents SECRETARY RESIGNED
2007-11-13 update statutory_documents NEW SECRETARY APPOINTED
2007-11-13 update statutory_documents SECRETARY RESIGNED
2007-11-13 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-11-12 update statutory_documents NEW DIRECTOR APPOINTED
2007-11-12 update statutory_documents DIRECTOR RESIGNED
2007-11-08 update statutory_documents SECRETARY RESIGNED
2007-11-08 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-01 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-30 update statutory_documents COMPANY NAME CHANGED ADDCUP LIMITED CERTIFICATE ISSUED ON 30/10/07
2007-10-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-20 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-08-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-08-24 update statutory_documents NEW SECRETARY APPOINTED
2005-07-25 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-25 update statutory_documents NEW SECRETARY APPOINTED
2005-07-04 update statutory_documents DIRECTOR RESIGNED
2005-07-04 update statutory_documents SECRETARY RESIGNED
2005-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION