|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2020
|
05 Jun 2020
Registered office address changed from 21 Market Place Dereham NR19 2AX England to 3a 3a Stonecutters Way Great Yarmouth NR30 1HF on 5 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Withdraw the company strike off application
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Mar 2020
|
30 Mar 2020
Application to strike the company off the register
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 25 January 2019 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Director's details changed for Mr Charles Nethercott on 1 February 2019
|
|
|
06 Feb 2019
|
06 Feb 2019
Change of details for Mr Charles Nethercott as a person with significant control on 1 February 2019
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Change of details for Mr Charles Nethercott as a person with significant control on 25 January 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Director's details changed for Mr Charles Nethercott on 25 January 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Current accounting period extended from 31 January 2018 to 31 March 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Termination of appointment of Charles Nethercott as a secretary on 25 January 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Registered office address changed from 71 Crown Road Dereham NR20 4AE England to 21 Market Place Dereham NR19 2AX on 26 February 2018
|
|
|
26 Jan 2017
|
26 Jan 2017
Incorporation
|