Date | Description |
2024-05-30 |
update website_status OK => InternalTimeout |
2023-10-07 |
update num_mort_charges 4 => 5 |
2023-10-07 |
update num_mort_outstanding 3 => 4 |
2023-09-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028402060005 |
2023-08-10 |
update statutory_documents SECOND FILING OF AP01 FOR MR PATRICK LUC D MOLEMANS |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-01 |
delete about_pages_linkeddomain natcheurope.com |
2023-06-01 |
delete contact_pages_linkeddomain natcheurope.com |
2023-06-01 |
delete index_pages_linkeddomain natcheurope.com |
2023-06-01 |
delete terms_pages_linkeddomain natcheurope.com |
2023-06-01 |
insert about_pages_linkeddomain esc.be |
2023-06-01 |
insert contact_pages_linkeddomain esc.be |
2023-06-01 |
insert index_pages_linkeddomain esc.be |
2023-06-01 |
insert terms_pages_linkeddomain esc.be |
2023-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2022-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-04-08 |
delete source_ip 99.81.22.157 |
2022-04-08 |
delete source_ip 34.247.146.0 |
2022-04-08 |
insert index_pages_linkeddomain grandeco.be |
2022-04-08 |
insert index_pages_linkeddomain holdendecor.co.uk |
2022-04-08 |
insert index_pages_linkeddomain natcheurope.com |
2022-04-08 |
insert index_pages_linkeddomain wallsupply.com |
2022-04-08 |
insert phone +32 51 42 47 11 |
2022-04-08 |
insert source_ip 37.148.180.248 |
2021-09-07 |
update num_mort_charges 3 => 4 |
2021-09-07 |
update num_mort_outstanding 2 => 3 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/21, NO UPDATES |
2021-07-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028402060004 |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2020-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
2020-06-20 |
delete source_ip 162.13.53.23 |
2020-06-20 |
insert source_ip 99.81.22.157 |
2020-06-20 |
insert source_ip 34.247.146.0 |
2020-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-06-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-05-07 |
update num_mort_charges 2 => 3 |
2020-05-07 |
update num_mort_outstanding 1 => 2 |
2020-05-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-04-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-04-21 |
update statutory_documents ALTER ARTICLES 18/03/2020 |
2020-04-07 |
update num_mort_charges 1 => 2 |
2020-04-07 |
update num_mort_outstanding 0 => 1 |
2020-03-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028402060003 |
2020-03-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028402060002 |
2020-03-19 |
update statutory_documents CESSATION OF GIMV NV AS A PSC |
2020-03-19 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 19/03/2020 |
2020-03-18 |
update statutory_documents DIRECTOR APPOINTED HERMAN VAN DER PLAETSEN |
2020-03-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TOM VAN DE VOORDE |
2020-02-19 |
delete contact_pages_linkeddomain facebook.com |
2020-02-19 |
delete contact_pages_linkeddomain instagram.com |
2020-01-13 |
insert contact_pages_linkeddomain facebook.com |
2020-01-13 |
insert contact_pages_linkeddomain instagram.com |
2019-12-07 |
update account_category SMALL => FULL |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
2018-12-22 |
delete source_ip 31.193.179.122 |
2018-12-22 |
insert source_ip 162.13.53.23 |
2018-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
2018-07-07 |
update account_category FULL => SMALL |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-06-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
2018-04-01 |
insert index_pages_linkeddomain wallfashion.com |
2017-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GIMV NV / 06/04/2016 |
2017-09-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-08-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
2016-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
2016-06-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-06-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-05-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-02-08 |
insert contact_pages_linkeddomain google.be |
2016-02-08 |
insert index_pages_linkeddomain grandecogroup.pl |
2016-01-11 |
update website_status InvalidLanguage => OK |
2016-01-11 |
delete source_ip 85.255.206.104 |
2016-01-11 |
insert source_ip 31.193.179.122 |
2015-10-30 |
update website_status OK => InvalidLanguage |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-05 |
update statutory_documents 28/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-01-09 |
delete address 5 Farrington Way
Eastwood Link Office - Eastwood, United Kingdom |
2015-01-09 |
delete address 9/3 Poslannikov per.
105005 Moscou, Russia |
2015-01-09 |
delete alias Grandeco UK Limited |
2015-01-09 |
delete fax +44 1773765 314 |
2015-01-09 |
delete fax +7 495 589 18 82 |
2015-01-09 |
delete phone +44 1773607 523 |
2015-01-09 |
delete phone +7 495 589 18 81 |
2014-08-07 |
delete address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9LT |
2014-08-07 |
insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-08-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-07-28 |
update statutory_documents 28/07/14 FULL LIST |
2014-06-06 |
update robots_txt_status www.grandecogroup.com: 404 => 200 |
2014-06-06 |
update website_status FlippedRobots => OK |
2014-05-27 |
update website_status OK => FlippedRobots |
2014-04-04 |
update statutory_documents DIRECTOR APPOINTED MR PATRICK LUCD MOLEMANS |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-01-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK DE ROO |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-09 |
insert partner MURO DECOR Co. |
2013-08-02 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-23 |
delete address 14TH FLOOR 76 SHOE LANE LONDON UNITED KINGDOM EC4A 3JB |
2013-06-23 |
insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON ENGLAND WC1H 9LT |
2013-06-23 |
update registered_address |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-20 |
update website_status ServerDown => OK |
2013-06-20 |
delete fax +33 326 69 25 01 |
2013-06-20 |
delete partner ALHURRA CO. |
2013-06-20 |
delete phone +33 326 69 25 25 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-17 |
update statutory_documents DIRECTOR APPOINTED MR TOM VAN DE VOORDE |
2013-05-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAIN KEPPENS |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-04-13 |
insert partner_pages_linkeddomain |
2013-04-13 |
insert partner_pages_linkeddomain designsyndicate.co.za |
2013-04-13 |
insert partner_pages_linkeddomain elhelow-decoration.com |
2013-04-13 |
insert partner_pages_linkeddomain hookedonwalls.com |
2013-04-13 |
insert partner_pages_linkeddomain kennedyzl.com |
2013-04-13 |
insert partner_pages_linkeddomain kenneyzl.com |
2013-04-13 |
insert partner_pages_linkeddomain romo.com |
2013-04-13 |
insert partner_pages_linkeddomain rubannoir.com |
2013-04-13 |
insert partner_pages_linkeddomain totaldesign.ma |
2013-04-13 |
insert partner_pages_linkeddomain vandenbroele.be |
2013-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-01-14 |
delete address 5 Farrington Way
Eastwood NG16 38F
United Kingdom |
2013-01-14 |
insert address 5 Farrington Way
Eastwood NG16 3BF
United Kingdom |
2012-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
14TH FLOOR 76
SHOE LANE
LONDON
EC4A 3JB
UNITED KINGDOM |
2012-11-17 |
delete address Unit AAshfield Avenue
Off Birchwood Way
Cotes ParkWest, Somercotes, Alfreton
DE55 4QR Derbyshire, United Kingdom |
2012-11-17 |
delete fax +44 1773528 010 |
2012-11-17 |
insert address 5 Farrington Way
Eastwood Link Office - Eastwood, United Kingdom |
2012-11-17 |
insert fax +44 1773 765 314 |
2012-10-24 |
delete email e...@minimax.bg |
2012-10-24 |
delete phone +357 2244 9997 |
2012-10-24 |
insert email in..@minimax.bg |
2012-10-24 |
insert phone + 359 2 927 73 22 |
2012-10-24 |
insert phone +357 22492010 |
2012-10-24 |
delete address Lane 129
20041 Shanghai
China |
2012-10-24 |
insert address 28E, Block A, No. 1 Lane
129 Da Tian Road (Jiafa Building)
200041 Shanghai
China |
2012-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-08-03 |
update statutory_documents 28/07/12 FULL LIST |
2011-09-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2011 FROM
29 LUDGATE HILL
LONDON
EC4M 7JE |
2011-08-08 |
update statutory_documents 28/07/11 FULL LIST |
2011-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / HERMAN VAN DER PLAETSEN / 28/07/2011 |
2011-02-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2010-08-03 |
update statutory_documents 28/07/10 FULL LIST |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAIN KEPPENS / 28/07/2010 |
2010-08-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK DE ROO / 28/07/2010 |
2010-07-13 |
update statutory_documents COMPANY NAME CHANGED IDECO U.K. LIMITED
CERTIFICATE ISSUED ON 13/07/10 |
2010-07-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-02-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-02-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-10-13 |
update statutory_documents 28/07/09 FULL LIST |
2009-05-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-08-28 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2008-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
2007-07-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-23 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2006-08-21 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 |
2005-08-01 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
2005-04-25 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 |
2005-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-21 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-19 |
update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
2004-08-19 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-05-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 |
2003-08-23 |
update statutory_documents RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS |
2003-06-20 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 |
2003-04-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-09-25 |
update statutory_documents RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
2002-05-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 |
2002-03-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-03 |
update statutory_documents RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
2001-06-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-08-15 |
update statutory_documents RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS |
2000-07-06 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-26 |
update statutory_documents RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS |
1999-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-08-24 |
update statutory_documents RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS |
1998-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1997-10-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-31 |
update statutory_documents RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS |
1997-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-08-03 |
update statutory_documents RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS |
1996-03-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-08-01 |
update statutory_documents RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS |
1995-05-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-01-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/95 FROM:
SUMNER HOUSE
ST THOMAS'S ROAD
CHORLEY
LANCS PR7 1HP |
1994-09-06 |
update statutory_documents RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS |
1994-04-27 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1993-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |