|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Aug 2022
|
12 Aug 2022
Application to strike the company off the register
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 21 May 2021 with updates
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 21 May 2020 with updates
|
|
|
01 Jun 2019
|
01 Jun 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
13 Jan 2017
|
13 Jan 2017
Registered office address changed from 141 Meadow Way Hellesdon Norwich Norfolk NR6 6XU to 147 Down Hall Road Rayleigh Essex SS6 9PB on 13 January 2017
|
|
|
13 Jan 2017
|
13 Jan 2017
Director's details changed for Mrs Zoe Claire Dunnett on 13 January 2017
|
|
|
27 Sep 2016
|
27 Sep 2016
Current accounting period extended from 31 May 2016 to 31 October 2016
|
|
|
08 Jun 2016
|
08 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Director's details changed for Mrs Zoe Claire Dunnett on 1 June 2015
|
|
|
01 Jun 2015
|
01 Jun 2015
Registered office address changed from The Old Surgery Cannerby Lane Norwich Norfolk NR7 8NQ to 141 Meadow Way Hellesdon Norwich Norfolk NR6 6XU on 1 June 2015
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 21 May 2014 with full list of shareholders
|