|
|
24 Nov 2018
|
24 Nov 2018
Final Gazette dissolved following liquidation
|
|
|
24 Aug 2018
|
24 Aug 2018
Notice of move from Administration to Dissolution
|
|
|
06 Apr 2018
|
06 Apr 2018
Administrator's progress report
|
|
|
07 Mar 2018
|
07 Mar 2018
Notice of extension of period of Administration
|
|
|
18 Oct 2017
|
18 Oct 2017
Administrator's progress report
|
|
|
26 May 2017
|
26 May 2017
Notice of deemed approval of proposals
|
|
|
11 May 2017
|
11 May 2017
Statement of administrator's proposal
|
|
|
24 Mar 2017
|
24 Mar 2017
Registered office address changed from Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU England to Townshend House Crown Road Norwich NR1 3DT on 24 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Appointment of an administrator
|
|
|
10 Mar 2017
|
10 Mar 2017
Compulsory strike-off action has been suspended
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
05 Dec 2016
|
05 Dec 2016
Registered office address changed from Second Floor Cory House Haven Exchange Felixstowe Suffolk IP11 2QX England to Suite 7C Unit 2 Orwell House Ferry Lane Felixstowe IP11 3QU on 5 December 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Termination of appointment of David George Waters as a director on 11 July 2016
|
|
|
04 May 2016
|
04 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
04 May 2016
|
04 May 2016
Registered office address changed from Unit 6 Orwell House, Three Rivers Business Park Felixstowe Road Ipswich Suffolk IP10 0BF to Second Floor Cory House Haven Exchange Felixstowe Suffolk IP11 2QX on 4 May 2016
|
|
|
12 Jun 2015
|
12 Jun 2015
Registration of charge 075694320001, created on 5 June 2015
|
|
|
28 May 2015
|
28 May 2015
Appointment of Mr David George Waters as a director on 1 May 2015
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Termination of appointment of David George Waters as a director on 15 January 2015
|
|
|
11 Feb 2015
|
11 Feb 2015
Termination of appointment of David George Waters as a secretary on 10 January 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Appointment of Mr Oliver Waters as a secretary on 19 January 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Appointment of Mr Oliver Waters as a director on 19 January 2015
|
|
|
14 Jul 2014
|
14 Jul 2014
Registered office address changed from Unit 1 Gamma Terrace Master Lord Office Village Ipswich Suffolk IP3 9FF to Unit 6 Orwell House, Three Rivers Business Park Felixstowe Road Ipswich Suffolk IP10 0BF on 14 July 2014
|