|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jul 2017
|
08 Jul 2017
Voluntary strike-off action has been suspended
|
|
|
20 Jun 2017
|
20 Jun 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2017
|
07 Jun 2017
Application to strike the company off the register
|
|
|
22 May 2017
|
22 May 2017
Appointment of Mr Robbie Gerard Mcgeachy as a director on 9 September 2016
|
|
|
18 May 2017
|
18 May 2017
Registered office address changed from C/O S C S Accounting Solutions Unit 5 the Broadway Broadway Barns Dereham NR19 2LQ to Warren Bungalow Narford Road West Acre King's Lynn PE32 1UG on 18 May 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Termination of appointment of Robbie Gerard Mcgeachy as a director on 9 September 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Termination of appointment of Emma Joan Mary Adams as a director on 1 July 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Director's details changed for Mr Robbie Gerard Mcgeachy on 9 July 2015
|
|
|
02 Oct 2014
|
02 Oct 2014
Appointment of Mrs Emma Joan Mary Adams as a director on 1 October 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
26 Jul 2013
|
26 Jul 2013
Annual return made up to 13 June 2013 with full list of shareholders
|
|
|
02 Aug 2012
|
02 Aug 2012
Annual return made up to 13 June 2012 with full list of shareholders
|
|
|
13 Jun 2011
|
13 Jun 2011
Incorporation
|