|
|
03 Jan 2017
|
03 Jan 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Oct 2016
|
18 Oct 2016
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2016
|
11 Oct 2016
Application to strike the company off the register
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
28 Oct 2015
|
28 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
27 Oct 2015
|
27 Oct 2015
Registered office address changed from East Coast House Galahad Road Beacon Park, Gorleston Great Yarmouth NR31 7RU to 65 Bells Road, Gorleston Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG on 27 October 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Termination of appointment of Terence Nicholas Philpot as a secretary on 27 October 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
First Gazette notice for compulsory strike-off
|
|
|
08 May 2014
|
08 May 2014
Annual return made up to 20 April 2014 with full list of shareholders
|
|
|
08 May 2014
|
08 May 2014
Secretary's details changed for Terence Nicholas Philpott on 19 April 2014
|
|
|
08 May 2014
|
08 May 2014
Director's details changed for Mr Terence Nicholas Philpot on 19 April 2014
|
|
|
09 May 2013
|
09 May 2013
Annual return made up to 20 April 2013 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Secretary's details changed for Terence Nicholas Philpott on 22 August 2012
|
|
|
09 May 2013
|
09 May 2013
Director's details changed for Terence Nicholas Philpott on 22 August 2012
|
|
|
07 Jun 2012
|
07 Jun 2012
Annual return made up to 20 April 2012 with full list of shareholders
|
|
|
04 May 2011
|
04 May 2011
Annual return made up to 20 April 2011 with full list of shareholders
|
|
|
20 Apr 2010
|
20 Apr 2010
Incorporation
|