|
|
05 Nov 2019
|
05 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Aug 2019
|
12 Aug 2019
Application to strike the company off the register
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
07 Oct 2014
|
07 Oct 2014
Register inspection address has been changed to The Silver Birches 6a Back Lane Wymondham Norfolk
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
17 Nov 2013
|
17 Nov 2013
Director's details changed for Mr. Damian Francis Gaskin on 1 January 2012
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
25 Aug 2011
|
25 Aug 2011
Annual return made up to 19 August 2011 with full list of shareholders
|
|
|
25 Aug 2011
|
25 Aug 2011
Director's details changed for Mr. Damian Frances Gaskin on 1 February 2011
|
|
|
25 Aug 2011
|
25 Aug 2011
Registered office address changed from the Silver Birches 6a Back Lane the Silver Birches, 6a Back Lane Wymondham Norfolk NR18 0QB United Kingdom on 25 August 2011
|
|
|
19 Aug 2010
|
19 Aug 2010
Incorporation
|