|
|
15 Jul 2025
|
15 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
03 Jun 2025
|
03 Jun 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2025
|
27 Mar 2025
Cessation of Stuart William Ayton as a person with significant control on 14 March 2025
|
|
|
27 Mar 2025
|
27 Mar 2025
Termination of appointment of Stuart William Ayton as a director on 14 March 2025
|
|
|
03 Jun 2024
|
03 Jun 2024
Registered office address changed from , 5 Laxfield Road, Sutton, Norwich, NR12 9QP, England to 84 High Street Stalham Norwich Norfolk NR12 9AU on 3 June 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 13 March 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 13 March 2023 with updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Cessation of Stephanie Anne Ayton as a person with significant control on 19 February 2023
|
|
|
20 Feb 2023
|
20 Feb 2023
Termination of appointment of Stephanie Anne Ayton as a director on 19 February 2023
|
|
|
26 Mar 2022
|
26 Mar 2022
Confirmation statement made on 13 March 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 13 March 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Correction of a Director's date of birth incorrectly stated on incorporation / stephanie anne ayton
|
|
|
26 May 2020
|
26 May 2020
Notification of Stephanie Anne Ayton as a person with significant control on 4 April 2017
|
|
|
26 May 2020
|
26 May 2020
Notification of Stuart William Ayton as a person with significant control on 4 April 2017
|
|
|
26 May 2020
|
26 May 2020
Withdrawal of a person with significant control statement on 26 May 2020
|
|
|
01 Apr 2020
|
01 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 13 March 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|