|
|
01 Apr 2026
|
01 Apr 2026
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2025
|
15 Nov 2025
Confirmation statement made on 5 October 2025 with no updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Confirmation statement made on 5 October 2024 with no updates
|
|
|
15 Nov 2024
|
15 Nov 2024
Register inspection address has been changed from Flint Buildings, 1 Bedding Lane Norwich NR3 1RG England to 2 Tusser Road Taverham Norwich NR8 6TQ
|
|
|
15 Nov 2023
|
15 Nov 2023
Confirmation statement made on 5 October 2023 with updates
|
|
|
15 Nov 2023
|
15 Nov 2023
Cessation of Edward Quintin Marcus as a person with significant control on 3 July 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Cessation of Tim Addinell as a person with significant control on 28 April 2023
|
|
|
15 Nov 2023
|
15 Nov 2023
Register(s) moved to registered office address 2 Tusser Road Taverham Norwich NR8 6TQ
|
|
|
23 Nov 2022
|
23 Nov 2022
Confirmation statement made on 5 October 2022 with no updates
|
|
|
06 Nov 2021
|
06 Nov 2021
Confirmation statement made on 5 October 2021 with no updates
|
|
|
12 Nov 2020
|
12 Nov 2020
Confirmation statement made on 5 October 2020 with updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Appointment of Mr Jonathan Marcus as a director on 13 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Mrs Patricia Evelyn Joan Marcus on 13 August 2020
|
|
|
21 Aug 2020
|
21 Aug 2020
Termination of appointment of Stephen Arthur Ducker as a director on 13 August 2020
|
|
|
21 Aug 2020
|
21 Aug 2020
Termination of appointment of Stuart Neville Marcus as a director on 19 February 2020
|
|
|
21 Aug 2020
|
21 Aug 2020
Registered office address changed from Castle Acre Road Swaffham PE37 7HU United Kingdom to 2 Tusser Road Taverham Norwich NR8 6TQ on 21 August 2020
|
|
|
15 Oct 2019
|
15 Oct 2019
Confirmation statement made on 5 October 2019 with updates
|