|
|
17 Mar 2026
|
17 Mar 2026
Voluntary strike-off action has been suspended
|
|
|
03 Feb 2026
|
03 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2026
|
27 Jan 2026
Application to strike the company off the register
|
|
|
16 Oct 2025
|
16 Oct 2025
Termination of appointment of Mark David John Norris as a secretary on 16 October 2025
|
|
|
16 Oct 2025
|
16 Oct 2025
Termination of appointment of Mark David John Norris as a director on 14 October 2025
|
|
|
13 Oct 2025
|
13 Oct 2025
Change of details for Mr Graham Paul Ford as a person with significant control on 13 October 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
|
|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from Flat 6, Granville House 1 Glebe Avenue Hunstanton PE36 6BS England to Meadow View Heacham Road Sedgeford Hunstanton Norfolk PE36 5LU on 2 July 2025
|
|
|
11 Jul 2024
|
11 Jul 2024
Confirmation statement made on 28 June 2024 with no updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 28 June 2023 with no updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Statement of capital following an allotment of shares on 28 June 2010
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 28 June 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 28 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 28 June 2020 with no updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Registered office address changed from C/O Watermill Accounting Limited Future Business Centre Kings Hedges Road Cambridge CB4 2HY England to Flat 6, Granville House 1 Glebe Avenue Hunstanton PE36 6BS on 15 June 2020
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Confirmation statement made on 28 June 2018 with no updates
|