|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2019
|
12 Aug 2019
Confirmation statement made on 8 July 2019 with no updates
|
|
|
02 Sep 2018
|
02 Sep 2018
Confirmation statement made on 8 July 2018 with no updates
|
|
|
23 Jan 2018
|
23 Jan 2018
Registered office address changed from 75 Bromedale Avenue Mulbarton Norwich NR14 8GG England to PO Box NR14 8FS 6 Sterlet Grove 6 Sterlet Grove Mulbarton Norfolk NR14 8FS on 23 January 2018
|
|
|
09 Jul 2017
|
09 Jul 2017
Confirmation statement made on 8 July 2017 with no updates
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from 75 Bromedale Avenue 75 Bromedale Avenue Mulbarton Norwich NR14 8GG England to 75 Bromedale Avenue Mulbarton Norwich NR14 8GG on 2 May 2017
|
|
|
02 May 2017
|
02 May 2017
Registered office address changed from Lyndhurst Rectory Road East Carleton Norwich Norfolk NR14 8HT to 75 Bromedale Avenue 75 Bromedale Avenue Mulbarton Norwich NR14 8GG on 2 May 2017
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 8 July 2015 with full list of shareholders
|
|
|
16 Aug 2014
|
16 Aug 2014
Annual return made up to 8 July 2014 with full list of shareholders
|
|
|
19 Mar 2014
|
19 Mar 2014
Registered office address changed from 4 Trafford Road Norwich NR1 2QW England on 19 March 2014
|
|
|
09 Jul 2013
|
09 Jul 2013
Annual return made up to 8 July 2013 with full list of shareholders
|
|
|
07 Aug 2012
|
07 Aug 2012
Annual return made up to 8 July 2012 with full list of shareholders
|
|
|
07 Aug 2012
|
07 Aug 2012
Director's details changed for Dr Ellis John Maginn on 26 September 2011
|
|
|
08 Jul 2011
|
08 Jul 2011
Incorporation
|