|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2018
|
01 Oct 2018
Application to strike the company off the register
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 2 February 2018 with no updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
|
|
|
23 Sep 2015
|
23 Sep 2015
Director's details changed for Mr Stephen Michael Girling on 23 September 2015
|
|
|
18 May 2015
|
18 May 2015
Amended total exemption small company accounts made up to 28 February 2014
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
|
|
|
03 Feb 2014
|
03 Feb 2014
Annual return made up to 2 February 2014 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 2 February 2013 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Annual return made up to 2 February 2012 with full list of shareholders
|
|
|
20 Feb 2012
|
20 Feb 2012
Registered office address changed from Ingram House Meridian Way Norwich NR7 0TA United Kingdom on 20 February 2012
|
|
|
10 Feb 2011
|
10 Feb 2011
Statement of capital following an allotment of shares on 2 February 2011
|
|
|
10 Feb 2011
|
10 Feb 2011
Appointment of Neil Shillito as a director
|
|
|
10 Feb 2011
|
10 Feb 2011
Appointment of Stephen Michael Girling as a director
|
|
|
04 Feb 2011
|
04 Feb 2011
Termination of appointment of Barbara Kahan as a director
|
|
|
02 Feb 2011
|
02 Feb 2011
Incorporation
|