|
|
24 Nov 2020
|
24 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
13 May 2020
|
13 May 2020
Compulsory strike-off action has been suspended
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
13 Jan 2020
|
13 Jan 2020
Confirmation statement made on 18 November 2019 with no updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 18 November 2018 with updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Cessation of Michael John Colley as a person with significant control on 26 June 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Change of details for Mr Martyn Thomas Bromley as a person with significant control on 26 June 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Cessation of James Terry Grint as a person with significant control on 26 June 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Termination of appointment of Philip Wayne Little as a director on 22 May 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Termination of appointment of James Terry Grint as a director on 27 June 2018
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Director's details changed for Mr Peter Philip Kean Llewellyn-Stamp on 23 April 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Previous accounting period extended from 31 March 2017 to 30 April 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
20 May 2016
|
20 May 2016
Registration of charge 100398870001, created on 19 May 2016
|
|
|
24 Apr 2016
|
24 Apr 2016
Resolutions
|
|
|
18 Mar 2016
|
18 Mar 2016
Registered office address changed from 16-20 Howlett Way Thetford Norfolk IP24 1HZ United Kingdom to Ingram House Meridian Way Norwich Norfolk NR7 0TA on 18 March 2016
|
|
|
07 Mar 2016
|
07 Mar 2016
Statement of capital following an allotment of shares on 3 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Incorporation
|