|
|
01 Oct 2019
|
01 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Jul 2019
|
09 Jul 2019
Resolutions
|
|
|
08 Jul 2019
|
08 Jul 2019
Application to strike the company off the register
|
|
|
29 Oct 2018
|
29 Oct 2018
Registered office address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich NR3 1UB England to 15 Micklesmere Drive Ixworth Bury St. Edmunds IP31 2UJ on 29 October 2018
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Previous accounting period extended from 31 July 2017 to 31 December 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 9 July 2017 with updates
|
|
|
13 Jul 2017
|
13 Jul 2017
Change of details for Mr James Chalmers Moir as a person with significant control on 9 July 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Notification of Michael John Worth as a person with significant control on 9 July 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Change of details for Mr James Chalmers as a person with significant control on 9 July 2017
|
|
|
17 Jun 2017
|
17 Jun 2017
Appointment of Mr James Chalmers Moir as a secretary on 16 June 2017
|
|
|
17 Jun 2017
|
17 Jun 2017
Termination of appointment of Interknox Limited as a secretary on 16 June 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Statement of capital following an allotment of shares on 6 June 2017
|
|
|
07 Jun 2017
|
07 Jun 2017
Statement of capital following an allotment of shares on 4 May 2017
|
|
|
01 Jun 2017
|
01 Jun 2017
Second filing of Confirmation Statement dated 09/07/2016
|
|
|
28 Apr 2017
|
28 Apr 2017
Appointment of Norman James Dickson as a director on 28 April 2017
|
|
|
09 Jul 2016
|
09 Jul 2016
09/07/16 Statement of Capital gbp 100
|
|
|
09 May 2016
|
09 May 2016
Registered office address changed from Kingfisher House 1 Gilders Way Norwich NR3 1UB England to C/O Grant Thornton Kingfisher House 1 Gilders Way Norwich NR3 1UB on 9 May 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Registered office address changed from C/O Regus Cavell House Stannard Place St Crispins Road Norwich NR3 1YE to Kingfisher House 1 Gilders Way Norwich NR3 1UB on 14 March 2016
|
|
|
12 Mar 2016
|
12 Mar 2016
Director's details changed for Mr James Chalmers Moir on 12 March 2016
|
|
|
10 Jul 2015
|
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
|