Date | Description |
2025-02-18 |
update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
2024-11-18 |
update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 |
2023-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY PINCHEN |
2023-10-19 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/09/2023:LIQ. CASE NO.1 |
2023-04-07 |
delete address SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY ENGLAND SM2 5DA |
2023-04-07 |
insert address C/O VALENTINE & CO, GALLEY HOUSE MOON LANE BARNET EN5 5YL |
2023-04-07 |
update company_status Active => Liquidation |
2023-04-07 |
update registered_address |
2022-10-11 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-10-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/2022 FROM
SALATIN HOUSE 19 CEDAR ROAD
SUTTON
SURREY
SM2 5DA
ENGLAND |
2022-10-11 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2022-10-11 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2022-05-07 |
update account_category FULL => TOTAL EXEMPTION FULL |
2022-05-07 |
update accounts_last_madeup_date 2019-09-30 => 2021-09-30 |
2022-05-07 |
update accounts_next_due_date 2021-09-30 => 2023-06-30 |
2022-04-14 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-02-07 |
delete address 116 LUMLEY ROAD HORLEY ENGLAND RH6 7JJ |
2022-02-07 |
insert address SALATIN HOUSE 19 CEDAR ROAD SUTTON SURREY ENGLAND SM2 5DA |
2022-02-07 |
update registered_address |
2022-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2022 FROM
116 LUMLEY ROAD
HORLEY
RH6 7JJ
ENGLAND |
2021-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES |
2021-12-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES PINCHEN |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-09-30 |
2021-06-14 |
delete source_ip 160.153.251.242 |
2021-06-14 |
insert source_ip 88.208.252.9 |
2021-02-07 |
update account_category SMALL => FULL |
2021-02-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2021-02-07 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES PINCHEN / 31/03/2020 |
2021-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BENJAMIN CURTIS / 31/03/2020 |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES |
2021-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-12-07 |
delete address 4TH FLOOR 7/10 CHANDOS STREET LONDON UNITED KINGDOM W1G 9DQ |
2020-12-07 |
insert address 116 LUMLEY ROAD HORLEY ENGLAND RH6 7JJ |
2020-12-07 |
update num_mort_charges 8 => 9 |
2020-12-07 |
update num_mort_satisfied 7 => 8 |
2020-12-07 |
update registered_address |
2020-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/2020 FROM
4TH FLOOR 7/10 CHANDOS STREET LONDON
W1G 9DQ
UNITED KINGDOM |
2020-11-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104625510001 |
2020-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510009 |
2020-09-27 |
delete source_ip 50.63.13.102 |
2020-09-27 |
insert source_ip 160.153.251.242 |
2020-07-18 |
delete alias CIP Data Collection Ltd |
2020-07-18 |
delete registration_number 10462735 |
2020-07-18 |
insert registration_number 10462797 |
2020-06-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-03-19 |
delete source_ip 166.62.117.138 |
2020-03-19 |
insert source_ip 50.63.13.102 |
2020-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN HONEY |
2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
2019-09-07 |
update num_mort_outstanding 8 => 1 |
2019-09-07 |
update num_mort_satisfied 0 => 7 |
2019-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104625510002 |
2019-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104625510003 |
2019-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104625510004 |
2019-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104625510005 |
2019-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104625510006 |
2019-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104625510007 |
2019-08-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104625510008 |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-02-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER HEARN |
2018-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
2018-08-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2018-08-07 |
update accounts_last_madeup_date null => 2017-09-30 |
2018-08-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2017-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
2017-08-11 |
update statutory_documents DIRECTOR APPOINTED MR ROGER ANDREW HEARN |
2017-05-13 |
delete source_ip 184.168.134.131 |
2017-05-13 |
insert source_ip 166.62.117.138 |
2017-02-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSANNA CHANDLER |
2017-01-20 |
delete alias CIPMetering Company |
2017-01-20 |
delete phone 01293 781026 |
2017-01-20 |
delete registration_number 08875822 |
2017-01-20 |
insert alias CIP Data Collection Ltd |
2017-01-20 |
insert phone 01293 771340 |
2017-01-20 |
insert registration_number 10462735 |
2017-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW HONEY / 19/01/2017 |
2017-01-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA CHANDLER / 19/01/2017 |
2017-01-09 |
update statutory_documents DIRECTOR APPOINTED STEPHEN ANDREW HONEY |
2017-01-09 |
update statutory_documents DIRECTOR APPOINTED SUSANNA CHANDLER |
2017-01-07 |
update account_ref_month 11 => 9 |
2017-01-07 |
update accounts_next_due_date 2018-08-04 => 2018-06-30 |
2017-01-07 |
update num_mort_charges 1 => 8 |
2017-01-07 |
update num_mort_outstanding 1 => 8 |
2016-12-16 |
update statutory_documents CURRSHO FROM 30/11/2017 TO 30/09/2017 |
2016-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510007 |
2016-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510008 |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510002 |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510003 |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510004 |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510005 |
2016-12-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510006 |
2016-11-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 104625510001 |
2016-11-04 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |
2016-04-05 |
delete index_pages_linkeddomain cipmetering.co.uk |
2016-04-05 |
delete index_pages_linkeddomain ciprecruitment.co.uk |
2016-04-05 |
delete source_ip 78.110.170.27 |
2016-04-05 |
insert index_pages_linkeddomain ciprecruitment.com |
2016-04-05 |
insert source_ip 184.168.134.131 |
2015-03-27 |
delete address Ferrari House, 102 College Road, Harrow, Middlesex, HA1 1ES |
2015-03-27 |
delete registration_number 6515568 |
2015-03-27 |
insert alias CIPMetering Company |
2015-03-27 |
insert registration_number 08875822 |
2014-08-30 |
update website_status FailedRobots => OK |
2014-08-30 |
delete phone 0871 222 6022 |
2014-08-30 |
delete source_ip 94.228.40.76 |
2014-08-30 |
insert index_pages_linkeddomain cipmetering.co.uk |
2014-08-30 |
insert index_pages_linkeddomain ciprecruitment.co.uk |
2014-08-30 |
insert phone 01293 781026 |
2014-08-30 |
insert source_ip 78.110.170.27 |
2014-08-30 |
update robots_txt_status www.cipmetering.com: 404 => 200 |
2014-07-22 |
update website_status FlippedRobots => FailedRobots |
2014-07-11 |
update website_status FailedRobots => FlippedRobots |
2014-05-29 |
update website_status FlippedRobots => FailedRobots |
2014-04-30 |
update website_status EmptyPage => FlippedRobots |
2013-11-24 |
update website_status FailedRobots => EmptyPage |
2013-11-20 |
update website_status FlippedRobots => FailedRobots |
2013-11-15 |
update website_status OK => FlippedRobots |