|
|
14 May 2019
|
14 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Feb 2019
|
26 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Feb 2019
|
19 Feb 2019
Application to strike the company off the register
|
|
|
15 Apr 2018
|
15 Apr 2018
Registered office address changed from The Chequers 36 Hill Street Feltwell Thetford Norfolk IP26 4AB to 4 Rochester Close Kibworth Harcourt Leicester Leicestershire LE8 0JS on 15 April 2018
|
|
|
14 Apr 2018
|
14 Apr 2018
Confirmation statement made on 14 April 2018 with no updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Director's details changed for Jeremy Theodore Holmes on 14 April 2016
|
|
|
21 Apr 2015
|
21 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 14 April 2014 with full list of shareholders
|
|
|
14 Apr 2013
|
14 Apr 2013
Annual return made up to 14 April 2013 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Annual return made up to 14 April 2012 with full list of shareholders
|
|
|
16 Apr 2012
|
16 Apr 2012
Director's details changed for Jeremy Theodore Holmes on 23 February 2012
|
|
|
16 Apr 2012
|
16 Apr 2012
Registered office address changed from the Checkers 36 Hill Street Feltwell Thetford Norfolk IP26 4AB England on 16 April 2012
|
|
|
27 Oct 2011
|
27 Oct 2011
Registered office address changed from the Blue Bell Lynn Road Stoke Ferry King's Lynn Norfolk PE33 9SW United Kingdom on 27 October 2011
|
|
|
27 Oct 2011
|
27 Oct 2011
Director's details changed for Jeremy Theodore Holmes on 27 October 2011
|
|
|
13 May 2011
|
13 May 2011
Annual return made up to 14 April 2011 with full list of shareholders
|