ZIPPRO SYSTEMS - History of Changes


DateDescription
2024-12-24 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2024-11-18 insert sales_emails sa..@zipprosystems.com
2024-11-18 delete alias Z Web Hosting
2024-11-18 delete index_pages_linkeddomain twitter.com
2024-11-18 insert address 17 West Way Meldreth, Cambridge Cambridgeshire, United Kingdom SG8 6LL
2024-11-18 insert alias Zippro Systems
2024-11-18 insert email sa..@zipprosystems.com
2024-11-18 insert phone +44 (0) 176 366 2119
2024-11-18 insert phone +44 (0) 791 403 4130
2024-11-18 update name Z Web Hosting => Zippro Systems
2024-11-18 update primary_contact null => 17 West Way Meldreth, Cambridge Cambridgeshire, United Kingdom SG8 6LL
2024-11-18 update website_status FlippedRobots => OK
2024-11-10 update website_status TemplateWebsite => FlippedRobots
2024-10-08 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2024-09-26 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-09-10 update website_status OK => TemplateWebsite
2024-06-05 delete source_ip 77.68.122.169
2024-06-05 insert source_ip 194.164.20.110
2024-06-05 update website_status FlippedRobots => OK
2024-04-08 delete address UNIT A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS ENGLAND IP28 7DE
2024-04-08 insert address 17 WEST WAY MELDRETH ROYSTON CAMBRIDGESHIRE ENGLAND SG8 6LL
2024-04-08 update accounts_last_madeup_date 2022-10-31 => 2023-10-31
2024-04-08 update accounts_next_due_date 2024-07-31 => 2025-07-31
2024-04-08 update registered_address
2024-03-14 update website_status OK => FlippedRobots
2024-03-12 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2023-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2023 FROM UNIT A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE ENGLAND
2023-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BOL CHRISTOPHER ABRAHAM / 19/12/2023
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-19 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-04-07 delete address 17 WEST WAY MELDRETH ROYSTON ENGLAND SG8 6LL
2023-04-07 insert address UNIT A JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS ENGLAND IP28 7DE
2023-04-07 update registered_address
2022-10-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOL CHRISTOPHER ABRAHAM
2022-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-10-25 update statutory_documents CESSATION OF CELIA MATSANGA AS A PSC
2022-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2022 FROM 17 WEST WAY MELDRETH ROYSTON SG8 6LL ENGLAND
2022-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CELIA MATSANGA
2022-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date null => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-07 => 2023-07-31
2022-06-20 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-04-19 delete source_ip 109.228.53.199
2022-04-19 insert source_ip 77.68.122.169
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-08-27 update statutory_documents DIRECTOR APPOINTED MR BOL CHRISTOPHER ABRAHAM
2021-01-28 update website_status FlippedRobots => OK
2021-01-28 delete source_ip 109.228.53.124
2021-01-28 insert source_ip 109.228.53.199
2021-01-28 update robots_txt_status www.zipprosystem.com: 404 => 200
2020-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CELIA ABRAHAM / 18/10/2020
2020-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES
2020-10-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CELIA ABRAHAM / 18/10/2020
2020-10-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2020-10-06 update website_status FailedRobots => FlippedRobots
2020-08-05 update website_status FlippedRobots => FailedRobots
2020-07-16 update website_status FailedRobots => FlippedRobots
2020-07-01 update website_status FlippedRobots => FailedRobots
2020-06-11 update website_status FailedRobots => FlippedRobots
2020-05-27 update website_status FlippedRobots => FailedRobots
2020-05-07 update website_status FailedRobots => FlippedRobots
2020-04-22 update website_status FlippedRobots => FailedRobots
2020-04-02 update website_status OK => FlippedRobots
2018-12-21 delete source_ip 212.227.141.139
2018-12-21 insert source_ip 109.228.53.124
2018-06-10 delete phone +234 (0) 803 2001 592
2018-06-10 insert alias Zippro System Limted
2017-11-10 delete address 7 Blackfriars Road Salford Greater Manchester, M3 7AG
2017-11-10 delete fax +33 (0)1 57 31 74 71
2017-11-10 delete phone +33 (0) 666 030 470
2017-11-10 delete phone +44 (0)0800 612 3135
2017-11-10 delete phone +91 (0)281 222 5018
2017-11-10 delete source_ip 31.193.138.151
2017-11-10 insert phone +33 (0) 78 229 5004
2017-11-10 insert phone +44 (0)7423398234
2017-11-10 insert source_ip 212.227.141.139
2017-10-12 update robots_txt_status www.zipprosystem.com: 200 => 404
2017-08-30 insert office_emails fr..@zipprosystem.com
2017-08-30 delete fax +33 (0) 1 57 31 74 71
2017-08-30 insert email fr..@zipprosystem.com
2017-07-21 insert product_pages_linkeddomain biosecurid.com
2017-07-21 insert product_pages_linkeddomain jaromrs.com
2017-07-21 insert product_pages_linkeddomain z-s-m-s.com
2017-07-21 insert product_pages_linkeddomain zwaart.com
2017-06-14 delete address 18a High Street, Fenstanton, Cambridgeshire, PE24 9JZ
2017-06-14 delete address 4854 Mandolin Court Winter Haven, Florida 33884
2017-06-14 delete phone +1 678 464 3830
2017-06-14 delete phone +1 863 269 0771
2017-06-14 delete phone +44 560 384 1122
2017-06-14 delete phone +44 742 339 8234
2017-05-04 delete source_ip 213.229.119.136
2017-05-04 insert source_ip 31.193.138.151
2017-01-19 delete product_pages_linkeddomain biosecurid.com
2017-01-19 delete product_pages_linkeddomain jaromrs.com
2017-01-19 delete product_pages_linkeddomain z-s-m-s.com
2017-01-19 delete product_pages_linkeddomain zwaart.com
2016-06-26 delete source_ip 37.58.116.251
2016-06-26 insert source_ip 213.229.119.136
2016-04-19 insert address 18a High Street, Fenstanton, Cambridgeshire, PE24 9JZ
2016-04-19 insert phone +44 560 384 1122
2016-04-19 insert phone +44 742 339 8234
2016-03-10 update website_status MaintenancePage => OK
2016-03-10 delete address 401-Platinum 1, Opp. Jubilee Garden, Beside Doctor Plaza, Kasturba Road, Rajkot 360001, Gujarat, INDIA
2016-03-10 delete index_pages_linkeddomain biosecurid.com
2016-03-10 delete index_pages_linkeddomain jaromrs.com
2016-03-10 delete index_pages_linkeddomain schoolsoftware.co.in
2016-03-10 delete index_pages_linkeddomain z-s-m-s.com
2016-03-10 delete index_pages_linkeddomain zwaart.com
2016-03-10 delete phone +91 0281 3980515
2016-03-10 delete phone +91 90335 70007
2016-03-10 insert address 4854 Mandolin Court Winter Haven, Florida 33884
2016-03-10 insert address Regency Alliance Building 46, Town Planning Way, Ilupeju, Oshodi, Lagos, Nigeria
2016-03-10 insert phone +1 678 464 3830
2016-03-10 insert phone +1 863 269 0771
2016-02-08 update website_status IndexOfPage => MaintenancePage
2016-01-11 update website_status OK => IndexOfPage
2015-03-19 delete source_ip 119.18.54.23
2015-03-19 insert source_ip 37.58.116.251
2014-09-24 delete contact_pages_linkeddomain google.com
2014-09-24 delete phone +234 (0) 18149508
2014-09-24 delete phone +234 (0) 708 537 9727
2014-09-24 delete source_ip 64.29.151.221
2014-09-24 insert phone +234 1 453 9839
2014-09-24 insert phone +234 814 582 5321
2014-09-24 insert source_ip 119.18.54.23
2014-08-16 delete general_emails in..@zipprosystem.com
2014-08-16 delete email in..@zipprosystem.com
2014-08-16 insert about_pages_linkeddomain jubileerccgbookstore.com
2014-08-16 insert index_pages_linkeddomain atomplus.co.uk
2014-08-16 insert phone 00242056188291
2014-06-25 delete address Unit 46, Cariocca Business Park, Manchester - M12 4AH, United Kingdom
2014-06-25 delete phone +441617310034
2014-05-11 delete about_pages_linkeddomain jubileerccgbookstore.com
2014-05-11 delete address 113-7115 Rexwood Road, Mississauga, Ontario, L4T 4L5, Canada
2014-05-11 delete fax +44 (0) 161 870 1035
2014-05-11 delete index_pages_linkeddomain atomplus.co.uk
2014-05-11 delete phone +33 (0) 666 030 470
2014-05-11 delete phone +44 (0) 161 731 0034
2014-05-11 insert address 36 Wellman Crescent, Caledon, L7C 3W5, Canada
2014-05-11 insert phone +233 243366292
2014-05-11 insert phone +33 (0) 782 295 004
2014-05-11 insert product_pages_linkeddomain facebook.com
2014-05-11 insert product_pages_linkeddomain google.com
2014-05-11 insert product_pages_linkeddomain twitter.com
2014-01-27 update website_status FlippedRobots => OK
2014-01-27 update robots_txt_status www.zipprosystem.com: 0 => 200
2013-12-24 update website_status OK => FlippedRobots
2013-05-01 update website_status DomainNotFound => OK
2013-05-01 delete source_ip 69.64.88.16
2013-05-01 insert source_ip 64.29.151.221
2013-03-05 update website_status DomainNotFound
2013-01-07 delete phone +234 (0)803 2001 592
2013-01-07 insert phone +234 (0) 18149508
2013-01-07 insert phone +234 (0) 708 537 9727
2012-12-21 delete address 301,Platinum 1, Opp. Jubilee Garden, Beside Doctor Plaza, Kasturba Road, Rajkot 360001, Gujarat, India
2012-12-21 insert address 401-Platinum 1, Opp. Jubilee Garden, Beside Doctor Plaza, Kasturba Road, Rajkot 360001, Gujarat, INDIA
2012-12-21 insert address Office 4, 153 Great Ducie Street, Salford, Greater Manchester, M3 1FB, United Kingdom
2012-12-05 insert phone +91 281 3980515
2012-12-05 insert phone +91 90335 70007