|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jul 2022
|
12 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Jul 2022
|
04 Jul 2022
Application to strike the company off the register
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 28 August 2021 with no updates
|
|
|
24 Jan 2021
|
24 Jan 2021
Registered office address changed from 10 Vicarage Road Brewood Stafford Staffordshire ST19 9HA to 18 Cypress Point Leylands Road Leeds LS2 7LB on 24 January 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Termination of appointment of Richard William Norris as a director on 25 May 2020
|
|
|
07 Jan 2021
|
07 Jan 2021
Appointment of Mr Samuel Nicachi Norris as a director on 7 January 2021
|
|
|
11 Sep 2020
|
11 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
01 Sep 2019
|
01 Sep 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
09 Sep 2018
|
09 Sep 2018
Confirmation statement made on 28 August 2018 with no updates
|
|
|
29 Aug 2017
|
29 Aug 2017
Confirmation statement made on 28 August 2017 with no updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
12 Sep 2014
|
12 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Appointment of Mr Samuel Nicachi Norris as a secretary on 25 August 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Termination of appointment of Paul Norris as a secretary on 24 August 2014
|