MYDANCESTORE - History of Changes


DateDescription
2024-04-11 delete source_ip 18.203.21.148
2024-04-11 delete source_ip 52.30.235.204
2024-04-11 delete source_ip 52.48.90.53
2024-04-11 insert source_ip 52.18.198.106
2024-04-11 insert source_ip 52.214.200.56
2024-04-11 insert source_ip 54.195.159.45
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2024-03-11 delete contact_pages_linkeddomain stagestubs.com
2024-03-11 delete source_ip 176.34.97.255
2024-03-11 delete source_ip 79.125.43.179
2024-03-11 delete source_ip 52.30.137.55
2024-03-11 delete terms_pages_linkeddomain stagestubs.com
2024-03-11 insert source_ip 18.203.21.148
2024-03-11 insert source_ip 52.30.235.204
2024-03-11 insert source_ip 52.48.90.53
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/23, NO UPDATES
2023-09-19 delete source_ip 3.250.253.200
2023-09-19 delete source_ip 52.30.88.149
2023-09-19 delete source_ip 54.194.130.15
2023-09-19 insert source_ip 176.34.97.255
2023-09-19 insert source_ip 79.125.43.179
2023-09-19 insert source_ip 52.30.137.55
2023-05-02 delete source_ip 99.81.238.148
2023-05-02 delete source_ip 34.240.236.192
2023-05-02 delete source_ip 54.76.15.69
2023-05-02 insert source_ip 3.250.253.200
2023-05-02 insert source_ip 52.30.88.149
2023-05-02 insert source_ip 54.194.130.15
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-01 delete source_ip 52.51.117.238
2023-04-01 delete source_ip 54.154.216.25
2023-04-01 delete source_ip 54.155.85.202
2023-04-01 insert source_ip 99.81.238.148
2023-04-01 insert source_ip 34.240.236.192
2023-04-01 insert source_ip 54.76.15.69
2023-02-28 delete source_ip 63.32.243.180
2023-02-28 delete source_ip 52.19.121.18
2023-02-28 delete source_ip 54.195.208.225
2023-02-28 insert source_ip 52.51.117.238
2023-02-28 insert source_ip 54.154.216.25
2023-02-28 insert source_ip 54.155.85.202
2023-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-28 delete source_ip 52.50.129.242
2022-11-28 delete source_ip 54.76.119.183
2022-11-28 delete source_ip 54.220.107.138
2022-11-28 insert source_ip 63.32.243.180
2022-11-28 insert source_ip 52.19.121.18
2022-11-28 insert source_ip 54.195.208.225
2022-10-28 delete source_ip 99.81.231.179
2022-10-28 delete source_ip 52.208.191.232
2022-10-28 delete source_ip 54.72.209.162
2022-10-28 insert source_ip 52.50.129.242
2022-10-28 insert source_ip 54.76.119.183
2022-10-28 insert source_ip 54.220.107.138
2022-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/22, NO UPDATES
2022-09-26 delete source_ip 18.202.67.213
2022-09-26 delete source_ip 52.18.1.183
2022-09-26 delete source_ip 52.31.167.250
2022-09-26 insert source_ip 99.81.231.179
2022-09-26 insert source_ip 52.208.191.232
2022-09-26 insert source_ip 54.72.209.162
2022-07-28 update statutory_documents DIRECTOR APPOINTED RANDY SCHEINGOLD
2022-07-24 delete source_ip 52.50.247.241
2022-07-24 insert source_ip 52.18.1.183
2022-07-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN BUCHTA
2022-05-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-04-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/21, WITH UPDATES
2021-09-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVOLUTION DIRECT LTD
2021-09-08 update statutory_documents CESSATION OF FIRST POSITION GROUP LIMITED AS A PSC
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2020-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-08-31 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-02-14 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054522070010
2020-02-14 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 054522070010
2019-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH GELP JR
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-10-09 update statutory_documents DIRECTOR APPOINTED CLIVE GILBERT
2019-10-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAMLESH RAICHURA
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-03-31
2019-07-02 update statutory_documents DIRECTOR APPOINTED SUSAN BUCHTA
2019-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18
2019-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEPHEN MAJEWSKI / 12/03/2019
2019-04-11 update statutory_documents SAIL ADDRESS CREATED
2019-04-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC
2019-03-25 update statutory_documents DIRECTOR APPOINTED DAVID STEPHEN MAJEWSKI
2019-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH SCLAFANI
2019-02-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL KRONENFELD
2019-01-10 update statutory_documents DIRECTOR APPOINTED JOSEPH JOHN GELP JR
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 8 => 6
2018-12-07 update num_mort_outstanding 4 => 1
2018-12-07 update num_mort_satisfied 6 => 9
2018-12-07 update statutory_documents CURRSHO FROM 31/08/2019 TO 30/06/2019
2018-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054522070008
2018-11-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054522070009
2018-11-08 update statutory_documents DIRECTOR APPOINTED JOSEPH SCLAFANI
2018-11-08 update statutory_documents DIRECTOR APPOINTED MR MICHAEL SCOTT KRONENFELD
2018-11-08 update statutory_documents CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2018-11-08 update statutory_documents ADOPT ARTICLES 12/10/2018
2018-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY ELLISON
2018-11-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JEREMY ELLISON
2018-11-07 update num_mort_charges 9 => 10
2018-11-07 update num_mort_outstanding 3 => 4
2018-11-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054522070002
2018-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070010
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-10-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRST POSITION GROUP LIMITED
2018-10-04 update statutory_documents CESSATION OF KAMLESH RAICHURA AS A PSC
2018-07-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-07-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-07-07 update num_mort_outstanding 4 => 3
2018-07-07 update num_mort_satisfied 5 => 6
2018-06-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054522070003
2018-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-11-07 update num_mort_charges 7 => 9
2017-11-07 update num_mort_outstanding 6 => 4
2017-11-07 update num_mort_satisfied 1 => 5
2017-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070008
2017-10-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070009
2017-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE WALKER
2017-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY FERGUSON
2017-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054522070004
2017-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054522070005
2017-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054522070006
2017-10-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054522070007
2017-08-07 update num_mort_charges 6 => 7
2017-08-07 update num_mort_outstanding 5 => 6
2017-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070007
2017-07-07 update account_category MEDIUM => FULL
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-06-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-04-26 update num_mort_charges 3 => 6
2017-04-26 update num_mort_outstanding 2 => 5
2017-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070005
2017-03-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070006
2017-03-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070004
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-07-28 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 054522070002
2016-07-28 update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE 054522070003
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-06-08 update num_mort_charges 2 => 3
2016-06-08 update num_mort_outstanding 1 => 2
2016-05-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15
2016-05-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070003
2016-02-10 update returns_last_madeup_date 2014-12-22 => 2015-12-22
2016-02-10 update returns_next_due_date 2016-01-19 => 2017-01-19
2016-01-06 update statutory_documents 22/12/15 FULL LIST
2015-06-07 update num_mort_charges 1 => 2
2015-06-07 update num_mort_outstanding 0 => 1
2015-05-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 054522070002
2015-04-29 update statutory_documents SECRETARY APPOINTED MR JEREMY SIMON ELLISON
2015-04-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY FERGUSON
2015-04-23 update statutory_documents ADOPT ARTICLES 14/04/2015
2015-04-07 update num_mort_outstanding 1 => 0
2015-04-07 update num_mort_satisfied 0 => 1
2015-03-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-07 update account_category FULL => MEDIUM
2015-02-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-02-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-02-07 update returns_last_madeup_date 2013-12-22 => 2014-12-22
2015-02-07 update returns_next_due_date 2015-01-19 => 2016-01-19
2015-01-11 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14
2015-01-06 update statutory_documents 22/12/14 FULL LIST
2014-10-22 update statutory_documents DIRECTOR APPOINTED MR KAMLESH RAICHURA
2014-02-07 update returns_last_madeup_date 2012-12-22 => 2013-12-22
2014-02-07 update returns_next_due_date 2014-01-19 => 2015-01-19
2014-01-07 update account_category MEDUM => FULL
2014-01-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-01-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-01-07 update statutory_documents 22/12/13 FULL LIST
2013-12-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13
2013-08-20 update statutory_documents ADOPT ARTICLES 07/08/2013
2013-08-15 update statutory_documents ADOPT ARTICLES 09/08/2013
2013-06-25 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2011-12-22 => 2012-12-22
2013-06-24 update returns_next_due_date 2013-01-19 => 2014-01-19
2013-04-22 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2013-01-15 update statutory_documents 22/12/12 FULL LIST
2012-12-20 update statutory_documents DIRECTOR APPOINTED MR JEREMY SIMON ELLISON
2012-12-19 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-24 update statutory_documents SECTION 519
2012-08-10 update statutory_documents AUDITOR'S RESIGNATION
2012-04-30 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2012-04-30 update statutory_documents ADOPT ARTICLES 29/03/2012
2012-04-24 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-01-19 update statutory_documents 22/12/11 FULL LIST
2010-12-23 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents 22/12/10 FULL LIST
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY WALKER / 28/09/2010
2010-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN FERGUSON / 28/09/2010
2010-09-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY IAN FERGUSON / 28/09/2010
2010-08-19 update statutory_documents DIRECTOR APPOINTED ANTHONY IAN FERGUSON
2010-08-12 update statutory_documents NC INC ALREADY ADJUSTED 04/08/2010
2010-08-04 update statutory_documents CURREXT FROM 31/05/2010 TO 31/08/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY FERGUSON / 04/08/2010
2010-08-04 update statutory_documents 04/08/10 STATEMENT OF CAPITAL GBP 25000
2010-05-13 update statutory_documents 13/05/10 FULL LIST
2010-05-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARY FERGUSON / 01/10/2009
2009-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-06-25 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-09-03 update statutory_documents RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2007-09-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-31 update statutory_documents RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-12-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-08 update statutory_documents RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION