MONTREAL - History of Changes


DateDescription
2023-09-26 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-09-07 delete source_ip 74.234.96.212
2023-09-07 insert source_ip 104.18.16.69
2023-09-07 insert source_ip 104.18.17.69
2023-09-07 update company_status Active => Active - Proposal to Strike off
2023-08-29 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-08-16 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-08-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2023-08-07 update accounts_last_madeup_date null => 2023-04-30
2023-08-07 update accounts_next_due_date 2024-01-22 => 2025-01-31
2023-08-06 delete source_ip 172.67.154.119
2023-08-06 delete source_ip 104.21.66.7
2023-08-06 insert source_ip 74.234.96.212
2023-08-06 update website_status InternalLimits => OK
2023-07-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES
2023-07-11 update statutory_documents FIRST GAZETTE
2022-12-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AKAN MOHAMAD ABDALA / 29/12/2022
2022-12-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKAM MOHAMAD ABDALLA
2022-12-29 update statutory_documents CESSATION OF AKAN MOHAMAD ABDALA AS A PSC
2022-04-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2022-03-25 update website_status OK => InternalLimits
2021-02-01 delete source_ip 104.24.116.226
2021-02-01 delete source_ip 104.24.117.226
2021-02-01 insert email as..@gmail.com
2021-02-01 insert source_ip 104.21.66.7
2020-06-12 insert source_ip 172.67.154.119
2020-03-13 delete source_ip 198.54.117.200
2020-03-13 delete source_ip 198.54.117.199
2020-03-13 delete source_ip 198.54.117.198
2020-03-13 delete source_ip 198.54.117.197
2020-03-13 insert source_ip 104.24.116.226
2020-03-13 insert source_ip 104.24.117.226
2020-03-13 update robots_txt_status www.montreal-tilbury.co.uk: 404 => 200
2020-03-13 update website_status DomainNotFound => OK
2019-10-04 update website_status OK => DomainNotFound
2019-07-31 delete source_ip 104.28.0.177
2019-07-31 delete source_ip 104.28.1.177
2019-07-31 insert source_ip 198.54.117.200
2019-07-31 insert source_ip 198.54.117.199
2019-07-31 insert source_ip 198.54.117.198
2019-07-31 insert source_ip 198.54.117.197
2019-06-30 update website_status EmptyPage => OK
2019-01-19 update website_status FlippedRobots => EmptyPage
2018-12-12 update website_status OK => FlippedRobots
2017-11-15 update website_status FlippedRobots => OK
2017-10-30 update website_status OK => FlippedRobots
2016-07-12 delete phone 1375858999
2016-07-12 insert phone 01375858999
2016-05-17 update website_status Disallowed => OK
2016-05-17 delete source_ip 46.16.79.63
2016-05-17 insert source_ip 104.28.0.177
2016-05-17 insert source_ip 104.28.1.177
2016-05-17 update robots_txt_status www.montreal-tilbury.co.uk: 404 => 200
2016-03-01 update website_status FlippedRobots => Disallowed
2016-02-06 update website_status Disallowed => FlippedRobots
2015-11-01 update website_status FlippedRobots => Disallowed
2015-10-13 update website_status OK => FlippedRobots
2015-06-05 insert address 15 Commonwealth House Montreal Road Tilbury RM18 7QX
2015-06-05 insert address Pizza, Burgers & Chicken, Kebab 15 Commonwealth House Montreal Road, Tilbury RM18 7QX 01375 858999
2015-06-05 insert alias Montreal in Tilbury
2015-06-05 insert index_pages_linkeddomain chasingdragon-plumstead.co.uk
2015-06-05 insert index_pages_linkeddomain citypizza-islington.co.uk
2015-06-05 insert index_pages_linkeddomain mr-fry.co.uk
2015-06-05 insert index_pages_linkeddomain rocketpizza-beckenham.co.uk
2015-06-05 insert phone 1375858999, 0
2014-10-09 delete source_ip 92.48.125.160
2014-10-09 insert source_ip 46.16.79.63
2014-07-21 delete address RM18 Tilbury, East Tilbury, West Tilbury DA11 Gravesend, Northfleet DA12 Gravesend DA13 Meopham