|
|
20 Apr 2021
|
20 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jan 2021
|
21 Jan 2021
Application to strike the company off the register
|
|
|
21 Jan 2021
|
21 Jan 2021
Appointment of Mr Craig Davies as a director on 1 January 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Termination of appointment of Sue Eastman as a director on 1 January 2021
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 24 October 2019 with updates
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 24 October 2018 with updates
|
|
|
06 Oct 2018
|
06 Oct 2018
Registered office address changed from 10 the Granary Silfield Road Wymondham NR18 9AU England to 17D Back Lane Wymondham Norwich NR18 0QB on 6 October 2018
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 24 October 2017 with updates
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from C/O Nsba Ltd 6a Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 1 November 2016
|
|
|
02 Nov 2015
|
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Amended total exemption small company accounts made up to 30 November 2014
|
|
|
24 Oct 2014
|
24 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 24 October 2013 with full list of shareholders
|
|
|
26 Oct 2012
|
26 Oct 2012
Annual return made up to 24 October 2012 with full list of shareholders
|