ICE-MAN - History of Changes


DateDescription
2021-06-16 update website_status OK => DomainNotFound
2020-09-30 delete source_ip 88.208.248.89
2020-09-30 insert source_ip 85.92.70.24
2020-09-30 update robots_txt_status www.ice-man.co.uk: 0 => 404
2018-09-21 update robots_txt_status www.ice-man.co.uk: 404 => 0
2018-06-04 delete contact_pages_linkeddomain cinchideas.com
2018-06-04 delete service_pages_linkeddomain cinchideas.com
2018-06-04 insert contact_pages_linkeddomain zostro.com
2018-06-04 insert index_pages_linkeddomain zostro.com
2018-06-04 insert service_pages_linkeddomain zostro.com
2018-03-07 delete address BEGBIES TRAYNOR, SUITE 3, 5TH FLOOR WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ
2018-03-07 insert address SUITE 9 RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT
2018-03-07 update registered_address
2018-01-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BEGBIES TRAYNOR, SUITE 3, 5TH FLOOR WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ
2018-01-07 delete address 94 SUITE 22, LADYWELL BUSINESS CENTRE 94 DUKE STREET GLASGOW CITY OF GLASGOW UNITED KINGDOM G4 0UW
2018-01-07 insert address BEGBIES TRAYNOR, SUITE 3, 5TH FLOOR WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ
2018-01-07 update company_status Active => Liquidation
2018-01-07 update registered_address
2017-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 94 SUITE 22, LADYWELL BUSINESS CENTRE 94 DUKE STREET GLASGOW CITY OF GLASGOW G4 0UW UNITED KINGDOM
2017-12-08 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2017-11-07 delete address 100 BRAND STREET GLASGOW STRATHCLYDE G51 1DG
2017-11-07 insert address 94 SUITE 22, LADYWELL BUSINESS CENTRE 94 DUKE STREET GLASGOW CITY OF GLASGOW UNITED KINGDOM G4 0UW
2017-11-07 update registered_address
2017-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 100 BRAND STREET GLASGOW STRATHCLYDE G51 1DG
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
2017-06-23 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-08-07 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-08-07 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-01 update statutory_documents 18/05/16 FULL LIST
2016-06-29 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-08 delete index_pages_linkeddomain itsacinch.co.uk
2016-03-08 delete service_pages_linkeddomain itsacinch.co.uk
2016-03-08 insert index_pages_linkeddomain allaboutcookies.org
2016-03-08 insert index_pages_linkeddomain cinchideas.com
2016-03-08 insert service_pages_linkeddomain allaboutcookies.org
2016-03-08 insert service_pages_linkeddomain cinchideas.com
2016-02-09 delete source_ip 193.34.148.209
2016-02-09 insert source_ip 88.208.248.89
2015-09-16 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-07 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-07 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-29 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-05-21 update statutory_documents 18/05/15 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-28 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-05-21 update statutory_documents 18/05/14 FULL LIST
2013-11-01 update statutory_documents DIRECTOR APPOINTED MR STEPHEN GEORGE O'NEIL
2013-11-01 update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 100
2013-10-31 update statutory_documents 06/04/12 STATEMENT OF CAPITAL GBP 100
2013-06-26 update accounts_last_madeup_date 2011-05-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-26 update returns_last_madeup_date 2012-05-18 => 2013-05-18
2013-06-26 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-06-25 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 5 => 8
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-05-31
2013-06-24 delete address 272 BATH STREET GLASGOW SCOTLAND G2 4JR
2013-06-24 insert address 100 BRAND STREET GLASGOW STRATHCLYDE G51 1DG
2013-06-24 update registered_address
2013-06-24 delete sic_code 7222 - Other software consultancy and supply
2013-06-24 delete sic_code 7260 - Other computer related activities
2013-06-24 insert sic_code 62020 - Information technology consultancy activities
2013-06-24 update returns_last_madeup_date 2011-05-18 => 2012-05-18
2013-06-24 update returns_next_due_date 2012-06-15 => 2013-06-15
2013-06-23 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2013-06-23 update accounts_last_madeup_date null => 2011-05-31
2013-06-23 update accounts_next_due_date 2012-02-18 => 2013-02-28
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-05-29 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-20 update statutory_documents 18/05/13 FULL LIST
2013-02-28 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2013-02-25 update statutory_documents PREVEXT FROM 31/05/2012 TO 31/08/2012
2013-01-09 update statutory_documents SECRETARY APPOINTED MRS ZOE HAGMAN
2013-01-09 update statutory_documents 18/05/12 FULL LIST
2013-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HAGMAN / 18/05/2012
2013-01-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARCHMOUNT CONSULTING LIMITED
2012-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND
2012-11-10 update statutory_documents DISS40 (DISS40(SOAD))
2012-11-08 update statutory_documents 31/05/11 TOTAL EXEMPTION FULL
2012-06-16 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-18 update statutory_documents FIRST GAZETTE
2011-06-14 update statutory_documents 18/05/11 FULL LIST
2010-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION