Date | Description |
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 |