|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 May 2021
|
14 May 2021
Voluntary strike-off action has been suspended
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2021
|
31 Mar 2021
Application to strike the company off the register
|
|
|
03 Jan 2021
|
03 Jan 2021
Registered office address changed from Steeles Law Solicitors Limited Lawrence House St. Andrews Hill Norwich NR2 1AD England to Steeles Law Solicitors Limited Lawrence House St. Andrews Hill Norwich NR2 1AD on 3 January 2021
|
|
|
03 Jan 2021
|
03 Jan 2021
Registered office address changed from 26 Sydney Road South Benfleet Essex SS7 5rd United Kingdom to Steeles Law Solicitors Limited Lawrence House St. Andrews Hill Norwich NR2 1AD on 3 January 2021
|
|
|
26 Jul 2020
|
26 Jul 2020
Confirmation statement made on 31 May 2020 with no updates
|
|
|
11 Jun 2020
|
11 Jun 2020
Director's details changed for Ms Kirshen Rundle on 21 May 2020
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 31 May 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Registered office address changed from Uplands Farm, Chandler Road, Stoke Holy Cross, Stoke Holy Cross Norfolk NR14 8RG to 26 Sydney Road South Benfleet Essex SS7 5rd on 20 December 2018
|
|
|
20 Dec 2018
|
20 Dec 2018
Resolutions
|
|
|
18 Aug 2018
|
18 Aug 2018
Confirmation statement made on 5 August 2018 with no updates
|
|
|
23 Aug 2017
|
23 Aug 2017
Confirmation statement made on 5 August 2017 with no updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
|
|
|
05 Aug 2014
|
05 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
|
|
|
05 Aug 2013
|
05 Aug 2013
Annual return made up to 5 August 2013 with full list of shareholders
|