CROWN PRIVATE LIMITED - History of Changes


DateDescription
2025-04-03 delete source_ip 154.26.157.248
2025-04-03 insert source_ip 199.189.85.17
2024-12-29 insert coo Steve Maskell
2024-12-29 delete about_pages_linkeddomain calculator.io
2024-12-29 delete contact_pages_linkeddomain calculator.io
2024-12-29 delete index_pages_linkeddomain calculator.io
2024-12-29 delete person Darius Hattam
2024-12-29 delete service_pages_linkeddomain calculator.io
2024-12-29 delete source_ip 195.26.254.85
2024-12-29 delete terms_pages_linkeddomain calculator.io
2024-12-29 insert person Manar Mahmood
2024-12-29 insert person Steve Maskell
2024-12-29 insert source_ip 154.26.157.248
2024-06-16 delete source_ip 185.206.180.167
2024-06-16 delete source_ip 46.166.184.123
2024-06-16 insert source_ip 195.26.254.85
2023-04-15 delete source_ip 209.126.0.227
2023-04-15 insert source_ip 185.206.180.167
2023-04-15 insert source_ip 46.166.184.123
2023-03-14 insert person Darius Hattam
2022-10-07 delete address Los Angeles 2020 Panama 2019
2022-05-07 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-03-29 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2022-03-16 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-12-13 delete source_ip 172.83.43.212
2021-12-13 insert source_ip 209.126.0.227
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, NO UPDATES
2021-11-03 update statutory_documents DISS REQUEST WITHDRAWN
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-06-22 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-06-11 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-06-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-06-07 update accounts_last_madeup_date null => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-19 => 2022-04-30
2021-05-24 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-05-12 delete source_ip 60.234.65.164
2021-05-12 insert source_ip 172.83.43.212
2021-05-12 update website_status FlippedRobots => OK
2021-04-07 update website_status OK => FlippedRobots
2020-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES
2019-08-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR AIZATULLAH SENKIL / 01/08/2019
2019-08-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AIZATULLAH SENKIL / 01/08/2019
2019-07-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION