|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 21 July 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 21 July 2018 with no updates
|
|
|
23 Jul 2017
|
23 Jul 2017
Confirmation statement made on 21 July 2017 with no updates
|
|
|
23 Jul 2016
|
23 Jul 2016
Confirmation statement made on 21 July 2016 with updates
|
|
|
26 Jul 2015
|
26 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
|
|
|
28 Aug 2014
|
28 Aug 2014
Appointment of Mr Samuel Nicachi Norris as a secretary on 25 August 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Termination of appointment of Paul Byron Norris as a secretary on 24 August 2014
|
|
|
27 Jul 2014
|
27 Jul 2014
Annual return made up to 21 July 2014 with full list of shareholders
|
|
|
28 Jul 2013
|
28 Jul 2013
Annual return made up to 21 July 2013 with full list of shareholders
|
|
|
31 Jul 2012
|
31 Jul 2012
Annual return made up to 21 July 2012 with full list of shareholders
|
|
|
23 Jul 2011
|
23 Jul 2011
Annual return made up to 21 July 2011 with full list of shareholders
|
|
|
22 Jul 2011
|
22 Jul 2011
Secretary's details changed for Paul Byron Norris on 30 April 2011
|
|
|
22 Jul 2011
|
22 Jul 2011
Director's details changed for Dr Richard William Norris on 30 April 2011
|
|
|
20 May 2011
|
20 May 2011
Registered office address changed from 18 High Green Brewood Stafford Staffordshire ST19 9BD on 20 May 2011
|