|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2023
|
24 Feb 2023
Application to strike the company off the register
|
|
|
03 Feb 2023
|
03 Feb 2023
Previous accounting period extended from 31 August 2022 to 31 January 2023
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 16 April 2022 with updates
|
|
|
23 Apr 2021
|
23 Apr 2021
Confirmation statement made on 16 April 2021 with updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Change of details for Mr Christopher Nicholson as a person with significant control on 26 May 2020
|
|
|
26 May 2020
|
26 May 2020
Change of details for Mrs Sally Drysdale Nicholson as a person with significant control on 26 May 2020
|
|
|
26 May 2020
|
26 May 2020
Change of details for Mr Christopher Needham as a person with significant control on 26 May 2020
|
|
|
26 May 2020
|
26 May 2020
Registered office address changed from 84 High Road Needham Harleston Norfolk IP20 9LB to Tudor Cottage 84 High Road Needham Harleston Norfolk IP20 9LB on 26 May 2020
|
|
|
24 Apr 2020
|
24 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Confirmation statement made on 16 April 2019 with updates
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 12 March 2019 with no updates
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 12 March 2018 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 6 March 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Resolutions
|
|
|
15 Jun 2017
|
15 Jun 2017
Change of name notice
|
|
|
16 Mar 2017
|
16 Mar 2017
Confirmation statement made on 6 March 2017 with updates
|