|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
Change of details for My Future Choice Limited as a person with significant control on 31 August 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Registered office address changed from Suites 7 & 8 Joseph King House Abbey Farm Commercial Park Horsham St. Faith Norwich Norfolk NR10 3JU England to 1 Joseph King House Southwell Road Horsham St. Faith Norwich Norfolk NR10 3JU on 6 September 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Cessation of Carol Mainstone as a person with significant control on 31 August 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Termination of appointment of Carol Mainstone as a director on 31 August 2022
|
|
|
06 Sep 2022
|
06 Sep 2022
Appointment of Mr Peter James Jervis as a director on 31 August 2022
|
|
|
27 May 2022
|
27 May 2022
Confirmation statement made on 23 May 2022 with no updates
|
|
|
30 Nov 2021
|
30 Nov 2021
Notification of Carol Mainstone as a person with significant control on 30 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Cessation of Joyce Margaret Lane as a person with significant control on 30 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Termination of appointment of Joyce Margaret Lane as a director on 30 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Appointment of Mrs Carol Mainstone as a director on 30 November 2021
|
|
|
30 Nov 2021
|
30 Nov 2021
Termination of appointment of Joyce Margaret Lane as a secretary on 30 November 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Confirmation statement made on 23 May 2021 with no updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Notification of My Future Choice Limited as a person with significant control on 1 May 2021
|
|
|
03 Jun 2021
|
03 Jun 2021
Change of details for Mrs Joyce Margaret Lane as a person with significant control on 1 May 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to Suites 7 & 8 Joseph King House Abbey Farm Commercial Park Horsham St. Faith Norwich Norfolk NR10 3JU on 1 June 2021
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 23 May 2020 with updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Registered office address changed from Suites 7 & 8, Joseph King House Abbey Farm Commercial Park Horsham St Faith Norwich NR10 3JU United Kingdom to King Street House 15 Upper King Street Norwich NR3 1RB on 6 August 2019
|
|
|
20 Jun 2019
|
20 Jun 2019
Resolutions
|
|
|
12 Jun 2019
|
12 Jun 2019
Resolutions
|
|
|
12 Jun 2019
|
12 Jun 2019
Change of name notice
|
|
|
24 May 2019
|
24 May 2019
Incorporation
|