|
|
07 Feb 2017
|
07 Feb 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2016
|
22 Nov 2016
First Gazette notice for voluntary strike-off
|
|
|
15 Nov 2016
|
15 Nov 2016
Application to strike the company off the register
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
06 Oct 2013
|
06 Oct 2013
Annual return made up to 12 September 2013 with full list of shareholders
|
|
|
06 Oct 2013
|
06 Oct 2013
Director's details changed for Mr Raymond John Gotts on 2 January 2013
|
|
|
06 Oct 2013
|
06 Oct 2013
Director's details changed for Mrs Margaret Christine Gotts on 31 March 2012
|
|
|
15 Apr 2013
|
15 Apr 2013
Registered office address changed from C/O Epic Studios 114 Magdalen Street Norwich Norfolk NR3 1JD United Kingdom on 15 April 2013
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 12 September 2012 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Secretary's details changed for Mrs Margaret Christine Gotts on 6 November 2012
|
|
|
10 Oct 2011
|
10 Oct 2011
Annual return made up to 12 September 2011 with full list of shareholders
|
|
|
10 Oct 2011
|
10 Oct 2011
Director's details changed for Mrs Raymond John Gotts on 23 September 2011
|
|
|
10 Oct 2011
|
10 Oct 2011
Secretary's details changed for Mrs Margaret Christine Gotts on 23 September 2011
|
|
|
10 Oct 2011
|
10 Oct 2011
Registered office address changed from Rowan House 15 Jubilee Close Erpingham Norfolk NR11 7QZ on 10 October 2011
|
|
|
11 Oct 2010
|
11 Oct 2010
Annual return made up to 12 September 2010 with full list of shareholders
|
|
|
11 Oct 2010
|
11 Oct 2010
Director's details changed for Margaret Christine Gotts on 12 September 2010
|
|
|
11 Oct 2010
|
11 Oct 2010
Director's details changed for Raymond John Gotts on 12 September 2010
|