|
|
12 Feb 2026
|
12 Feb 2026
Final Gazette dissolved following liquidation
|
|
|
12 Nov 2025
|
12 Nov 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 Jun 2025
|
23 Jun 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
05 Jun 2025
|
05 Jun 2025
Registered office address changed from 18 Bedford Street Bedford Street Norwich NR2 1AG England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 5 June 2025
|
|
|
05 Jun 2025
|
05 Jun 2025
Statement of affairs
|
|
|
05 Jun 2025
|
05 Jun 2025
Appointment of a voluntary liquidator
|
|
|
05 Jun 2025
|
05 Jun 2025
Resolutions
|
|
|
23 Jul 2024
|
23 Jul 2024
Confirmation statement made on 21 June 2024 with no updates
|
|
|
08 Jul 2023
|
08 Jul 2023
Confirmation statement made on 21 June 2023 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Confirmation statement made on 21 June 2022 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF England to 18 Bedford Street Bedford Street Norwich NR2 1AG on 12 July 2022
|
|
|
27 Jul 2021
|
27 Jul 2021
Confirmation statement made on 21 June 2021 with no updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Confirmation statement made on 21 June 2018 with updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Change of details for Miss Suzanne Frances Best as a person with significant control on 18 January 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Registered office address changed from The Gateway 83-87 Pottergate Norwich NR2 1DZ United Kingdom to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 18 January 2018
|