|
|
18 Mar 2020
|
18 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
18 Dec 2019
|
18 Dec 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
25 May 2019
|
25 May 2019
Liquidators' statement of receipts and payments to 26 March 2019
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 18 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
|
|
|
09 Oct 2017
|
09 Oct 2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 14 June 2017 with updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Previous accounting period shortened from 30 June 2017 to 29 January 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Register inspection address has been changed from C/O Day Smith Hunter Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to C/O Day Smith Hunter Cvs House Owen Road Diss IP22 4ER
|
|
|
23 Feb 2017
|
23 Feb 2017
Satisfaction of charge 1 in full
|
|
|
23 Feb 2017
|
23 Feb 2017
Satisfaction of charge 081059080002 in full
|
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of David Richard Sinclair as a director on 30 January 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Julian Thomas Wylie Samuelson as a director on 30 January 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Timothy Stephen Mair as a director on 30 January 2017
|
|
|
13 Feb 2017
|
13 Feb 2017
Termination of appointment of Karen Marguerite Coumbe as a director on 30 January 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Appointment of Rebecca Anne Cleal as a secretary on 30 January 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Registered office address changed from , 104 Butchers Lane, Mereworth, Kent, ME18 5GS to Cvs House Owen Road Diss Norfolk IP22 4ER on 31 January 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Appointment of Mr Nicholas John Perrin as a director on 30 January 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Appointment of Mr Simon Campbell Innes as a director on 30 January 2017
|