|
|
03 Sep 2025
|
03 Sep 2025
Confirmation statement made on 19 August 2025 with no updates
|
|
|
15 Jul 2025
|
15 Jul 2025
Registered office address changed from 7 Church Plain Great Yarmouth NR30 1PL England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 15 July 2025
|
|
|
20 Aug 2024
|
20 Aug 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
23 Aug 2023
|
23 Aug 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Confirmation statement made on 19 August 2022 with no updates
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 19 August 2021 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Registration of charge 115261740004, created on 8 July 2021
|
|
|
08 Jul 2021
|
08 Jul 2021
Registration of charge 115261740003, created on 8 July 2021
|
|
|
17 Dec 2020
|
17 Dec 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Notification of Barco East Ltd as a person with significant control on 20 August 2018
|
|
|
16 Dec 2020
|
16 Dec 2020
Cessation of David George James as a person with significant control on 20 August 2018
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 19 August 2020 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Compulsory strike-off action has been discontinued
|
|
|
24 Nov 2020
|
24 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2020
|
29 Apr 2020
Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom to 7 Church Plain Great Yarmouth NR30 1PL on 29 April 2020
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 19 August 2019 with updates
|
|
|
20 Aug 2019
|
20 Aug 2019
Director's details changed for Mr David George James on 10 January 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Registration of charge 115261740002, created on 12 February 2019
|
|
|
31 Jan 2019
|
31 Jan 2019
Current accounting period extended from 31 August 2019 to 31 December 2019
|