|
|
24 Oct 2017
|
24 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
26 Jul 2017
|
26 Jul 2017
Application to strike the company off the register
|
|
|
04 Jul 2017
|
04 Jul 2017
First Gazette notice for compulsory strike-off
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 9 April 2015 with full list of shareholders
|
|
|
21 Aug 2014
|
21 Aug 2014
Registered office address changed from 9 Lovelstaithe Norwich NR1 1LW to 141 Unthank Road Norwich Norfolk NR2 2PE on 21 August 2014
|
|
|
30 Jul 2014
|
30 Jul 2014
Director's details changed for Mr Charles James Mccallum Webster on 27 June 2014
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 9 April 2014 with full list of shareholders
|
|
|
04 Jun 2013
|
04 Jun 2013
Annual return made up to 9 April 2013 with full list of shareholders
|
|
|
15 May 2013
|
15 May 2013
Certificate of change of name
|
|
|
21 Feb 2013
|
21 Feb 2013
Change of name notice
|
|
|
01 May 2012
|
01 May 2012
Annual return made up to 9 April 2012 with full list of shareholders
|
|
|
04 May 2011
|
04 May 2011
Annual return made up to 9 April 2011 with full list of shareholders
|
|
|
03 May 2011
|
03 May 2011
Director's details changed for Mr Mark Hamish Mccallum Webster on 13 April 2011
|
|
|
11 May 2010
|
11 May 2010
Current accounting period shortened from 30 April 2011 to 31 March 2011
|
|
|
09 Apr 2010
|
09 Apr 2010
Incorporation
|