FROLIC - History of Changes


DateDescription
2025-05-04 delete contact_pages_linkeddomain berkshire-balloons.co.uk
2025-05-04 delete index_pages_linkeddomain berkshire-balloons.co.uk
2025-05-04 delete service_pages_linkeddomain berkshire-balloons.co.uk
2025-05-04 delete terms_pages_linkeddomain berkshire-balloons.co.uk
2025-02-09 delete alias fun and frolic
2024-12-02 delete address 16A Richfield Avenue, Reading, RG1 8EQ, United Kingdom
2024-12-02 insert address 3 The Triangle, Tilehurst, RG30 4RN United Kingdom
2024-12-02 insert address 3, The Triangle, Tilehurst, Reading, RG30 4RN
2024-12-02 insert index_pages_linkeddomain whataboutthekids.co.uk
2024-12-02 update primary_contact 16A Richfield Avenue, Reading, RG1 8EQ, United Kingdom => 3, The Triangle, Tilehurst, Reading, RG30 4RN
2024-12-02 update website_status InternalTimeout => OK
2024-05-18 update statutory_documents FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2024-04-07 update website_status OK => InternalTimeout
2024-02-18 update statutory_documents NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2023-04-07 delete address MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE UNITED KINGDOM RG7 4AB
2023-04-07 insert address C/O HARVEYS INSOLVENCY & TURNAROUND LTD 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-04-05 delete address 16a Richfield Ave, Reading RG1 8EQ
2023-04-05 insert phone 01189508597
2023-03-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE RG7 4AB UNITED KINGDOM
2023-03-21 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-03-21 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-03-21 insert alias fun and frolic
2022-03-21 insert terms_pages_linkeddomain cookiepolicygenerator.com
2022-03-21 insert terms_pages_linkeddomain generateprivacypolicy.com
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2022-01-13 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-01-13 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-07 update company_status Active => Active - Proposal to Strike off
2022-01-04 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-05-07 delete address OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2021-05-07 insert address MERLIN HOUSE BRUNEL ROAD THEALE READING BERKSHIRE UNITED KINGDOM RG7 4AB
2021-05-07 update registered_address
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-04-07 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT PARSONS / 01/04/2021
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 01/04/2021
2021-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN MARIE MARKETIS / 01/04/2021
2021-04-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JAN MARIE MARKETIS / 01/04/2021
2021-04-06 update statutory_documents FIRST GAZETTE
2021-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 01/04/2021
2021-04-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAN MARIE MARKETIS / 01/04/2021
2021-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/2021 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-02-07 update website_status FlippedRobots => OK
2021-02-07 delete source_ip 104.28.16.43
2021-02-07 delete source_ip 104.28.17.43
2021-02-07 insert source_ip 172.67.130.174
2021-02-07 insert source_ip 104.21.8.210
2021-01-26 update website_status DNSError => FlippedRobots
2020-09-15 update website_status FlippedRobots => DNSError
2020-07-21 update website_status Disallowed => FlippedRobots
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-21 update website_status FlippedRobots => Disallowed
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-01 update website_status Disallowed => FlippedRobots
2020-05-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 20/02/2020
2020-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 20/02/2020
2020-05-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JAN MARIE MARKETIS / 31/01/2020
2020-03-02 update website_status FlippedRobots => Disallowed
2020-02-05 update website_status Disallowed => FlippedRobots
2019-11-30 update website_status FlippedRobots => Disallowed
2019-11-10 update website_status Disallowed => FlippedRobots
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-11 update website_status FlippedRobots => Disallowed
2019-09-05 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-08-23 update website_status Disallowed => FlippedRobots
2019-06-24 update website_status FlippedRobots => Disallowed
2019-05-24 update website_status Disallowed => FlippedRobots
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-03-20 update website_status FlippedRobots => Disallowed
2018-12-18 update website_status Disallowed => FlippedRobots
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
2018-10-26 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-05-24 update website_status FlippedRobots => Disallowed
2018-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-14 update website_status OK => FlippedRobots
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-08 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-30 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-23 delete about_pages_linkeddomain funnfrolicberks.blogspot.com
2017-01-23 delete career_pages_linkeddomain funnfrolicberks.blogspot.com
2017-01-23 delete contact_pages_linkeddomain funnfrolicberks.blogspot.com
2017-01-23 delete index_pages_linkeddomain funnfrolicberks.blogspot.com
2017-01-23 delete product_pages_linkeddomain funnfrolicberks.blogspot.com
2017-01-23 delete terms_pages_linkeddomain funnfrolicberks.blogspot.com
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-05-24 update statutory_documents 11/05/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-17 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-06-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-05-27 insert coo Dan Parsons
2015-05-27 insert person Alison Hedger
2015-05-27 insert person Amber Mullarkey
2015-05-27 insert person Dan Parsons
2015-05-27 insert person Jack Greenwood
2015-05-27 insert person Jan Marketis
2015-05-27 insert person Kelvyn Marketis
2015-05-27 insert person Renju Raj
2015-05-27 insert person Sophie Stroud
2015-05-14 update statutory_documents 11/05/15 FULL LIST
2015-03-28 update website_status IndexPageFetchError => OK
2015-03-28 delete source_ip 173.245.61.171
2015-03-28 delete source_ip 173.245.60.171
2015-03-28 insert source_ip 104.28.16.43
2015-03-28 insert source_ip 104.28.17.43
2015-02-28 update website_status OK => IndexPageFetchError
2015-01-31 update website_status IndexPageFetchError => OK
2015-01-31 delete source_ip 104.28.16.43
2015-01-31 delete source_ip 104.28.17.43
2015-01-31 insert source_ip 173.245.61.171
2015-01-31 insert source_ip 173.245.60.171
2014-12-28 update website_status OK => IndexPageFetchError
2014-11-23 delete address 16a Richfield Avenue Reading Berkshire RG1 8EQ
2014-11-23 delete address Overdene House 49 Church Street Theale RG7 5BX
2014-11-23 delete registration_number 2000808
2014-11-07 update accounts_last_madeup_date 2012-09-30 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-10-22 update robots_txt_status www.funnfrolic.co.uk: 200 => 404
2014-08-08 delete source_ip 108.162.196.126
2014-08-08 delete source_ip 108.162.197.126
2014-08-08 insert source_ip 104.28.16.43
2014-08-08 insert source_ip 104.28.17.43
2014-06-07 update account_ref_day 30 => 31
2014-06-07 update account_ref_month 9 => 1
2014-06-07 update accounts_next_due_date 2014-06-30 => 2014-10-31
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-22 update statutory_documents PREVSHO FROM 31/03/2014 TO 31/01/2014
2014-05-22 update statutory_documents 11/05/14 FULL LIST
2014-05-06 update statutory_documents PREVEXT FROM 30/09/2013 TO 31/03/2014
2014-05-01 insert about_pages_linkeddomain funnfrolicberks.blogspot.co.uk
2014-05-01 insert contact_pages_linkeddomain funnfrolicberks.blogspot.co.uk
2014-05-01 insert index_pages_linkeddomain funnfrolicberks.blogspot.co.uk
2014-05-01 insert index_pages_linkeddomain google.com
2014-05-01 insert product_pages_linkeddomain funnfrolicberks.blogspot.co.uk
2014-05-01 insert terms_pages_linkeddomain funnfrolicberks.blogspot.co.uk
2014-03-27 delete source_ip 199.27.135.152
2014-03-27 delete source_ip 199.27.134.152
2014-03-27 insert phone +44 (0)800 294 1130
2014-03-27 insert source_ip 108.162.196.126
2014-03-27 insert source_ip 108.162.197.126
2014-01-27 insert sales_emails sa..@funnfrolic.co.uk
2014-01-27 delete source_ip 199.27.135.111
2014-01-27 delete source_ip 199.27.134.111
2014-01-27 insert email sa..@funnfrolic.co.uk
2014-01-27 insert source_ip 199.27.135.152
2014-01-27 insert source_ip 199.27.134.152
2013-11-14 delete source_ip 94.136.40.82
2013-11-14 insert source_ip 199.27.135.111
2013-11-14 insert source_ip 199.27.134.111
2013-08-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-08-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-07-29 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-11 => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-05-15 update statutory_documents 11/05/13 FULL LIST
2012-07-31 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2012-05-18 update statutory_documents 11/05/12 FULL LIST
2011-06-27 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2011-06-13 update statutory_documents 11/05/11 FULL LIST
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS JAN MARIE MARKETIS / 09/06/2011
2011-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KELVYN STANLEY MARKETIS / 09/06/2011
2011-06-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS JAN MARIE MARKETIS / 09/06/2011
2011-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAYNE
2010-10-28 update statutory_documents DIRECTOR APPOINTED CHRISTOPHER PAYNE
2010-10-22 update statutory_documents DIRECTOR APPOINTED DANIEL ROBERT PARSONS
2010-07-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-19 update statutory_documents 11/05/10 FULL LIST
2009-08-28 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-05-27 update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-09-17 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2008-05-29 update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-10-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-24 update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-10-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-12 update statutory_documents RETURN MADE UP TO 11/05/06; NO CHANGE OF MEMBERS
2006-04-06 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-04-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-12 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-16 update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-11-10 update statutory_documents S366A DISP HOLDING AGM 26/10/04
2004-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-05-21 update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-19 update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-05-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-19 update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-10-09 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-05-30 update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2000-09-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-16 update statutory_documents RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-25 update statutory_documents RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1998-09-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-07-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-06-16 update statutory_documents RETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1998-03-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 104-108 SCHOOL ROAD TILEHURST READING RG31 5AX
1997-05-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-30 update statutory_documents RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-02-05 update statutory_documents £ NC 1000/100000 29/09/96
1997-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-05 update statutory_documents NC INC ALREADY ADJUSTED 29/09/96
1997-02-05 update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/09/96
1996-10-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-09-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-06-27 update statutory_documents RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS
1995-10-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-09 update statutory_documents RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS
1994-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-22 update statutory_documents RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS
1993-09-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-09-08 update statutory_documents S386 DISP APP AUDS 20/08/93
1993-06-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-06-29 update statutory_documents RETURN MADE UP TO 11/05/93; NO CHANGE OF MEMBERS
1992-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/92 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
1992-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1992-06-19 update statutory_documents RETURN MADE UP TO 11/05/92; FULL LIST OF MEMBERS
1992-04-16 update statutory_documents RETURN MADE UP TO 11/05/91; FULL LIST OF MEMBERS
1991-08-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1990-06-01 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1990-06-01 update statutory_documents RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS
1990-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1989-09-05 update statutory_documents RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS
1989-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88
1988-10-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87
1988-10-03 update statutory_documents RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS
1988-06-30 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1988-03-21 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1987-08-14 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-08-10 update statutory_documents ADOPT MEM AND ARTS 010787
1987-07-24 update statutory_documents COMPANY NAME CHANGED COLTURN FINANCE LIMITED CERTIFICATE ISSUED ON 27/07/87
1987-04-02 update statutory_documents RETURN MADE UP TO 01/04/87; FULL LIST OF MEMBERS
1987-03-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-11-12 update statutory_documents MEMORANDUM OF ASSOCIATION