|
|
21 Aug 2019
|
21 Aug 2019
Final Gazette dissolved following liquidation
|
|
|
21 May 2019
|
21 May 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
13 Apr 2019
|
13 Apr 2019
Liquidators' statement of receipts and payments to 26 March 2019
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 19 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Appointment of a voluntary liquidator
|
|
|
13 Apr 2018
|
13 Apr 2018
Resolutions
|
|
|
13 Apr 2018
|
13 Apr 2018
Declaration of solvency
|
|
|
23 Mar 2018
|
23 Mar 2018
Appointment of Mr Richard Gilligan as a director on 22 March 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Termination of appointment of Simon Campbell Innes as a director on 22 March 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Confirmation statement made on 9 January 2018 with updates
|
|
|
11 Jan 2018
|
11 Jan 2018
Cessation of Margaret Jane Flynn as a person with significant control on 22 May 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Cessation of Francis Thomas Flynn as a person with significant control on 22 May 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Notification of Cvs (Uk) Limited as a person with significant control on 22 May 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Previous accounting period shortened from 31 August 2017 to 21 May 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Francis Thomas Flynn as a director on 22 May 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Margaret Jane Flynn as a director on 22 May 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Termination of appointment of Margaret Jane Flynn as a secretary on 22 May 2017
|
|
|
22 May 2017
|
22 May 2017
Appointment of Rebecca Anne Cleal as a secretary on 22 May 2017
|
|
|
22 May 2017
|
22 May 2017
Appointment of Mr Nicholas John Perrin as a director on 22 May 2017
|
|
|
22 May 2017
|
22 May 2017
Appointment of Mr Simon Campbell Innes as a director on 22 May 2017
|
|
|
22 May 2017
|
22 May 2017
Registered office address changed from 15-17 Kirkby Folly Road Sutton-in-Ashfield Nottinghamshire NG17 5HP to Cvs House Owen Road Diss IP22 4ER on 22 May 2017
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 9 January 2017 with updates
|