|
|
07 Feb 2023
|
07 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Sep 2022
|
23 Sep 2022
Termination of appointment of Gayle Vanessa Maycock as a secretary on 22 September 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 24 August 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 24 August 2020 with no updates
|
|
|
29 Aug 2019
|
29 Aug 2019
Confirmation statement made on 24 August 2019 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Secretary's details changed for Mrs Gayle Vanessa Maycock on 23 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Director's details changed for Mr William Harry Maycock on 23 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Change of details for Mr William Harry Maycock as a person with significant control on 23 February 2018
|
|
|
26 Feb 2018
|
26 Feb 2018
Change of details for Mrs Gayle Vanessa Maycock as a person with significant control on 23 February 2018
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 24 August 2017 with no updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 24 August 2016 with updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Registered office address changed from Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US to Carlton Park House Main Road Carlton Saxmundham Suffolk IP17 2NL on 11 August 2016
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
|
|
|
10 Sep 2015
|
10 Sep 2015
Registered office address changed from The Blue Farm House 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to Unit 10 Leiston Enterprise Centre Eastlands Industrial Estate Leiston Suffolk IP16 4US on 10 September 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 24 August 2014 with full list of shareholders
|