|
|
21 Nov 2017
|
21 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Nov 2016
|
12 Nov 2016
Compulsory strike-off action has been suspended
|
|
|
18 Oct 2016
|
18 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from C/O Lee Sherratt the Granary,Mayfield Barns Silver Street Besthorpe Attleborough Norfolk NR17 2LE England to De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 6 June 2016
|
|
|
18 May 2016
|
18 May 2016
Registered office address changed from De Vere House 90 st Faiths Lane Norwich Norfolk Nr1 1 Ne to C/O Lee Sherratt the Granary,Mayfield Barns Silver Street Besthorpe Attleborough Norfolk NR17 2LE on 18 May 2016
|
|
|
18 May 2016
|
18 May 2016
Termination of appointment of Robert Mark Betts as a director on 29 April 2016
|
|
|
13 Oct 2015
|
13 Oct 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Appointment of Mr Lee Sherratt as a director on 15 December 2012
|
|
|
21 Apr 2015
|
21 Apr 2015
Registered office address changed from Farnell Clarke 1B Cannerby Lane Norwich NR7 8NQ to De Vere House 90 St Faiths Lane Norwich Norfolk Nr1 1 Ne on 21 April 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 28 July 2014 with full list of shareholders
|
|
|
04 Mar 2015
|
04 Mar 2015
Registered office address changed from Holland Court the Close Norwich NR1 4DY to Farnell Clarke 1B Cannerby Lane Norwich NR7 8NQ on 4 March 2015
|
|
|
22 Sep 2014
|
22 Sep 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
13 Sep 2013
|
13 Sep 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
04 Aug 2012
|
04 Aug 2012
Annual return made up to 27 July 2012 with full list of shareholders
|
|
|
27 Jul 2011
|
27 Jul 2011
Incorporation
|