Date | Description |
2024-04-16 |
update website_status OK => EmptyPage |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-08-23 |
delete support_emails cu..@eyeglasses.com |
2023-08-23 |
insert support_emails cu..@hervia.com |
2023-08-23 |
delete address 191 Main Street
Westport, CT 06880 |
2023-08-23 |
delete address 25 Downing Three Park
Pittsfield, MA 01201-3881 |
2023-08-23 |
delete address Blue Black Square
71 Raymond Avenue
West Hartford, CT 06880 |
2023-08-23 |
delete alias EYEGLASSES.COM |
2023-08-23 |
delete career_pages_linkeddomain eyeglasses.com |
2023-08-23 |
delete contact_pages_linkeddomain eyeglasses.com |
2023-08-23 |
delete email cu..@eyeglasses.com |
2023-08-23 |
delete fax 1-203-557-0699 |
2023-08-23 |
delete fax 1-888-896-3866 |
2023-08-23 |
delete index_pages_linkeddomain 1288dsn.com |
2023-08-23 |
delete index_pages_linkeddomain acmiahga01.top |
2023-08-23 |
delete index_pages_linkeddomain affirm.com |
2023-08-23 |
delete index_pages_linkeddomain appointment-plus.com |
2023-08-23 |
delete index_pages_linkeddomain audiofreshbeatz.com |
2023-08-23 |
delete index_pages_linkeddomain changqingbps.com |
2023-08-23 |
delete index_pages_linkeddomain dsn858.com |
2023-08-23 |
delete index_pages_linkeddomain educationglobal.org |
2023-08-23 |
delete index_pages_linkeddomain eyeglasses.com |
2023-08-23 |
delete index_pages_linkeddomain floreslawnandgarden.com |
2023-08-23 |
delete index_pages_linkeddomain hzgygg.org |
2023-08-23 |
delete index_pages_linkeddomain jyzfs.com |
2023-08-23 |
delete index_pages_linkeddomain nateswebdesign.com |
2023-08-23 |
delete index_pages_linkeddomain shopperapproved.com |
2023-08-23 |
delete index_pages_linkeddomain sqybmu6.top |
2023-08-23 |
delete index_pages_linkeddomain szzxwzx.com |
2023-08-23 |
delete index_pages_linkeddomain xuqiyun.top |
2023-08-23 |
delete index_pages_linkeddomain zykingdom.com |
2023-08-23 |
delete person Michael Kors |
2023-08-23 |
delete person Tory Burch |
2023-08-23 |
delete person Vera Wang |
2023-08-23 |
delete phone 1-203-544-0770 |
2023-08-23 |
delete phone 1888-896-3885 |
2023-08-23 |
delete phone 203-544-0770 |
2023-08-23 |
insert alias Hervia |
2023-08-23 |
insert career_pages_linkeddomain hervia.com |
2023-08-23 |
insert career_pages_linkeddomain mtcmedia.co.uk |
2023-08-23 |
insert contact_pages_linkeddomain hervia.com |
2023-08-23 |
insert contact_pages_linkeddomain mtcmedia.co.uk |
2023-08-23 |
insert email cu..@hervia.com |
2023-08-23 |
insert index_pages_linkeddomain mtcmedia.co.uk |
2023-08-23 |
insert phone +44 (0) 161 835 2288 |
2023-08-23 |
insert phone +44 161 835 2288 |
2023-08-23 |
update name EYEGLASSES.COM => Hervia |
2023-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSCAR PINTO-HERVIA |
2023-07-20 |
delete index_pages_linkeddomain 6dsn68.com |
2023-07-20 |
insert index_pages_linkeddomain 1288dsn.com |
2023-07-07 |
delete address RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN |
2023-07-07 |
insert address 98 KING STREET SHIP CANAL HOUSE 98 KING STREET MANCHESTER UNITED KINGDOM M2 4WU |
2023-07-07 |
update registered_address |
2023-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2023 FROM
RATIONAL HOUSE
64 BRIDGE STREET
MANCHESTER
M3 3BN |
2023-06-16 |
update statutory_documents DIRECTOR APPOINTED MR ARTHUR CHRISTOPHER CALLOW |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-04 |
delete source_ip 104.164.12.248 |
2023-04-04 |
insert source_ip 35.215.130.99 |
2023-04-04 |
update robots_txt_status www.danong100.com: 200 => 404 |
2023-04-04 |
update website_status DomainNotFound => OK |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN CHAN |
2023-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LITTLEWOOD |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/23, NO UPDATES |
2022-12-22 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-25 |
update website_status OK => DomainNotFound |
2022-05-05 |
update statutory_documents DIRECTOR APPOINTED MR ALAN KA WAI CHAN |
2022-05-05 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LITTLEWOOD |
2022-05-05 |
update statutory_documents DIRECTOR APPOINTED RAMI CASSIS |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAMI CASSIS |
2022-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCALF |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-10-29 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-18 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-03-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-16 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-10-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-03-11 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-11 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-02-29 |
update statutory_documents 22/02/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-02 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-04-07 |
delete address 4TH FLOOR 81 KING STREET MANCHESTER M2 4AH |
2015-04-07 |
insert address RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-03-26 |
update statutory_documents 22/02/15 FULL LIST |
2015-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/2015 FROM
4TH FLOOR 81 KING STREET
MANCHESTER
M2 4AH |
2015-01-30 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CRAIG DUNCALF |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-30 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 4TH FLOOR 81 KING STREET MANCHESTER ENGLAND M2 4AH |
2014-04-07 |
insert address 4TH FLOOR 81 KING STREET MANCHESTER M2 4AH |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-04-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-03-28 |
update statutory_documents 22/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-18 |
update statutory_documents 22/02/13 FULL LIST |
2013-01-03 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-22 |
update statutory_documents 22/02/12 FULL LIST |
2012-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN CLARK |
2012-01-04 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-03-21 |
update statutory_documents SECRETARY APPOINTED MR JONATHAN CLARK |
2011-03-21 |
update statutory_documents 22/02/11 FULL LIST |
2011-03-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OSCAR PINTO HERVIA |
2010-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2010 FROM
C/O HERVIA LTD, 47 SPRING
GARDENS, KING STREET
MANCHESTER
M2 2BG |
2010-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OSCAR VICTOR PINTO-HERVIA / 12/07/2010 |
2010-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / OSCAR VICTOR PINTO HERVIA / 01/01/2010 |
2010-08-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
2010-08-20 |
update statutory_documents 31/03/10 STATEMENT OF CAPITAL GBP 51000 |
2010-08-12 |
update statutory_documents DIRECTOR APPOINTED MR OSCAR VICTOR PINTO-HERVIA |
2010-08-12 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD CRAIG BURLAND JEE DUNCALF |
2010-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCALF |
2010-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNCALF |
2010-05-20 |
update statutory_documents PREVEXT FROM 28/02/2010 TO 31/03/2010 |
2010-02-24 |
update statutory_documents 22/02/10 FULL LIST |
2010-02-16 |
update statutory_documents COMPANY NAME CHANGED ANGLOMANIA LTD
CERTIFICATE ISSUED ON 16/02/10 |
2010-01-29 |
update statutory_documents CHANGE OF NAME 22/01/2010 |
2009-10-28 |
update statutory_documents 22/02/09 FULL LIST AMEND |
2009-10-28 |
update statutory_documents 23/02/05 STATEMENT OF CAPITAL GBP 1098 |
2009-03-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/09 |
2009-03-05 |
update statutory_documents RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
2008-09-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/08 |
2008-03-25 |
update statutory_documents RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
2007-09-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/07 |
2007-03-01 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2006-08-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/06 |
2006-03-24 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-22 |
update statutory_documents SECRETARY RESIGNED |
2005-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |