|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Sep 2019
|
07 Sep 2019
Voluntary strike-off action has been suspended
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
09 Aug 2019
|
09 Aug 2019
Application to strike the company off the register
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 11 March 2019 with updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 11 March 2018 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Director's details changed for Gary Mark Dixon on 10 August 2016
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Director's details changed for Stuart Monument on 12 February 2016
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
20 Mar 2014
|
20 Mar 2014
Annual return made up to 11 March 2014 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Registered office address changed from 67 Plumstead Road Plumstead Road Thorpe End Norwich NR13 5AJ England on 17 February 2014
|
|
|
17 Feb 2014
|
17 Feb 2014
Registered office address changed from 4 Ber Street Norwich Norfolk NR1 3EJ on 17 February 2014
|
|
|
23 Apr 2013
|
23 Apr 2013
Annual return made up to 11 March 2013 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Director's details changed for Mr Steven Mark Pymm on 10 March 2012
|
|
|
11 Apr 2013
|
11 Apr 2013
Director's details changed for Gary Mark Dixon on 11 March 2010
|
|
|
11 Apr 2013
|
11 Apr 2013
Director's details changed for Stuart Monument on 11 March 2010
|
|
|
09 Jan 2013
|
09 Jan 2013
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 9 January 2013
|