|
|
22 Mar 2022
|
22 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 14 October 2020 with no updates
|
|
|
17 Nov 2020
|
17 Nov 2020
Registered office address changed from The Suffolk Enterprise Centre 44 Felaw Street Ipswich IP2 8SJ England to 36 Cobbold Street Ipswich IP4 2DN on 17 November 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Termination of appointment of Kevin Alan Barber as a director on 30 September 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Cessation of Kevin Alan Barber as a person with significant control on 30 August 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 12 April 2019 with no updates
|
|
|
20 Sep 2018
|
20 Sep 2018
Current accounting period shortened from 31 May 2019 to 30 September 2018
|
|
|
28 Apr 2018
|
28 Apr 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Register(s) moved to registered inspection location 36 Cobbold Street Cobbold Street Ipswich IP4 2DN
|
|
|
07 May 2016
|
07 May 2016
Register inspection address has been changed to 36 Cobbold Street Cobbold Street Ipswich IP4 2DN
|
|
|
19 Jan 2016
|
19 Jan 2016
Appointment of Mr Kevin Alan Barber as a director on 12 January 2016
|
|
|
19 Jan 2016
|
19 Jan 2016
Registered office address changed from 36 Cobbold Street Ipswich Suffolk IP4 2DN to The Suffolk Enterprise Centre 44 Felaw Street Ipswich IP2 8SJ on 19 January 2016
|
|
|
09 May 2015
|
09 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
|