|
|
06 Jul 2019
|
06 Jul 2019
Final Gazette dissolved following liquidation
|
|
|
06 Apr 2019
|
06 Apr 2019
Return of final meeting in a Members' voluntary winding up
|
|
|
18 Apr 2018
|
18 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 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
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 14 January 2018 with updates
|
|
|
15 Jan 2018
|
15 Jan 2018
Cessation of Timothy John Roe as a person with significant control on 30 March 2017
|
|
|
15 Jan 2018
|
15 Jan 2018
Cessation of Susan Jane Roe as a person with significant control on 30 March 2017
|
|
|
15 Jan 2018
|
15 Jan 2018
Notification of Cvs (Uk) Limited as a person with significant control on 30 March 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Previous accounting period shortened from 30 June 2017 to 29 March 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017
|
|
|
10 Oct 2017
|
10 Oct 2017
Appointment of Mr Richard Aidan John Gilligan as a secretary on 28 September 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Termination of appointment of Timothy John Roe as a director on 30 March 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Termination of appointment of Susan Jane Roe as a director on 30 March 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Appointment of Rebecca Anne Cleal as a secretary on 30 March 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Appointment of Mr Nicholas John Perrin as a director on 30 March 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Appointment of Mr Simon Campbell Innes as a director on 30 March 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Registered office address changed from 323 Drayton High Road Hellesdon Norwich NR6 5AA to Cvs House Owen Road Diss IP22 4ER on 3 April 2017
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
|