|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2021
|
26 Jul 2021
Application to strike the company off the register
|
|
|
18 Mar 2021
|
18 Mar 2021
Registered office address changed from Eastgate Cottage Perrys Lane Cawston Norwich NR10 4HJ to 16 Worcester Road Woodthorpe Nottingham NG5 4HY on 18 March 2021
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 4 October 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 4 October 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Notification of Jane Elizabeth Court as a person with significant control on 4 October 2016
|
|
|
11 Oct 2016
|
11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
15 Oct 2013
|
15 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
29 Jul 2013
|
29 Jul 2013
Registered office address changed from Beechwood Perrys Lane Cawston Norwich NR10 4HJ England on 29 July 2013
|
|
|
17 Oct 2012
|
17 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
|