|
|
18 Apr 2019
|
18 Apr 2019
Final Gazette dissolved following liquidation
|
|
|
18 Jan 2019
|
18 Jan 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
19 Apr 2018
|
19 Apr 2018
Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 19 April 2018
|
|
|
13 Apr 2018
|
13 Apr 2018
Appointment of a voluntary liquidator
|
|
|
13 Apr 2018
|
13 Apr 2018
Resolutions
|
|
|
13 Apr 2018
|
13 Apr 2018
Declaration of solvency
|
|
|
23 Mar 2018
|
23 Mar 2018
Appointment of Mr Richard Gilligan as a director on 22 March 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Termination of appointment of Simon Campbell Innes as a director on 22 March 2018
|
|
|
29 Dec 2017
|
29 Dec 2017
Confirmation statement made on 12 December 2017 with updates
|
|
|
10 Oct 2017
|
10 Oct 2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
|
|
|
03 Aug 2017
|
03 Aug 2017
Previous accounting period shortened from 31 December 2017 to 10 May 2017
|
|
|
23 May 2017
|
23 May 2017
Termination of appointment of Sarah Louise Simpson as a director on 11 May 2017
|
|
|
23 May 2017
|
23 May 2017
Termination of appointment of Ian Michael Brumwell Simpson as a secretary on 11 May 2017
|
|
|
23 May 2017
|
23 May 2017
Termination of appointment of Ian Michael Brumwell Simpson as a director on 11 May 2017
|
|
|
23 May 2017
|
23 May 2017
Termination of appointment of Claire Susan Newton as a director on 11 May 2017
|
|
|
12 May 2017
|
12 May 2017
Appointment of Rebecca Anne Cleal as a secretary on 11 May 2017
|
|
|
12 May 2017
|
12 May 2017
Appointment of Mr Nicholas John Perrin as a director on 11 May 2017
|
|
|
12 May 2017
|
12 May 2017
Appointment of Mr Simon Campbell Innes as a director on 11 May 2017
|
|
|
12 May 2017
|
12 May 2017
Registered office address changed from 12 Napoleon Avenue Farnborough Hampshire GU14 8LY to Cvs House Owen Road Diss IP22 4ER on 12 May 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 12 December 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
|