|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Mar 2020
|
13 Mar 2020
Termination of appointment of Ian James Monahan as a director on 28 February 2020
|
|
|
07 Dec 2019
|
07 Dec 2019
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
21 Sep 2018
|
21 Sep 2018
Termination of appointment of Alun David Canwell as a secretary on 21 September 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Current accounting period extended from 30 June 2017 to 30 November 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 22 August 2017 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Appointment of Mr Alun David Canwell as a secretary on 1 March 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Termination of appointment of John Michael Hurrell as a secretary on 1 March 2017
|
|
|
26 Aug 2016
|
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
08 Sep 2015
|
08 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
02 Sep 2015
|
02 Sep 2015
Secretary's details changed for Mr John Michael Hurrell on 20 May 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Director's details changed for Mr Julian Steedman on 20 May 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Director's details changed for Mr Ian James Monahan on 20 May 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Director's details changed for Mr Ian James Monahan on 20 May 2015
|
|
|
20 May 2015
|
20 May 2015
Registered office address changed from Haldin House Old Bank of England Court Queen Street Norwich Norfolk NR2 4SX to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on 20 May 2015
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 22 August 2014
|
|
|
16 Sep 2013
|
16 Sep 2013
Change of share class name or designation
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 22 August 2013 with full list of shareholders
|