|
|
27 Oct 2020
|
27 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Aug 2020
|
11 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Jul 2020
|
31 Jul 2020
Application to strike the company off the register
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 3 November 2019 with no updates
|
|
|
08 Oct 2019
|
08 Oct 2019
Registered office address changed from 67 Holworthy Road Norwich NR5 9DG to 79 Flat 6 City Road Norwich NR1 2HP on 8 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Director's details changed for Mr Rimantas Davalis on 5 October 2019
|
|
|
07 Oct 2019
|
07 Oct 2019
Change of details for Mr Rimantas Davalis as a person with significant control on 5 October 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Termination of appointment of Eligijus Davalius as a director on 6 April 2017
|
|
|
23 Mar 2017
|
23 Mar 2017
Appointment of Mr Eligijus Davalius as a director on 23 March 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
24 May 2016
|
24 May 2016
Termination of appointment of Eligijus Davalius as a director on 24 May 2016
|
|
|
17 Mar 2016
|
17 Mar 2016
Statement of capital following an allotment of shares on 30 November 2015
|
|
|
26 Nov 2015
|
26 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Appointment of Mr Eligijus Davalius as a director on 19 May 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Incorporation
|