|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Jul 2021
|
07 Jul 2021
Application to strike the company off the register
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 18 July 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Appointment of Mrs Nicola Margaret Seaman as a director on 21 February 2020
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 18 July 2019 with no updates
|
|
|
23 Jul 2018
|
23 Jul 2018
Confirmation statement made on 18 July 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 18 July 2017 with no updates
|
|
|
18 Jul 2016
|
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
29 Jan 2013
|
29 Jan 2013
Annual return made up to 7 January 2013 with full list of shareholders
|
|
|
12 Apr 2012
|
12 Apr 2012
Director's details changed for Richard John Seaman on 12 April 2012
|
|
|
12 Apr 2012
|
12 Apr 2012
Registered office address changed from Carinya, Two Acres, Fair Green Middleton, Kings Lynn Norfolk PE32 1YF on 12 April 2012
|
|
|
16 Jan 2012
|
16 Jan 2012
Annual return made up to 7 January 2012 with full list of shareholders
|