|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Jul 2019
|
03 Jul 2019
Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH to Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH on 3 July 2019
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
14 May 2019
|
14 May 2019
Application to strike the company off the register
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 5 November 2018 with no updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 5 November 2017 with no updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
19 Nov 2015
|
19 Nov 2015
Director's details changed for Mr Charles Bernard Grant Campbell on 19 November 2015
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
18 Nov 2015
|
18 Nov 2015
Director's details changed for Ben Marten on 5 November 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA to 30 Market Place Swaffham Norfolk PE37 7QH on 20 August 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Termination of appointment of Mark Boyd as a director on 16 July 2015
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 5 November 2014 with full list of shareholders
|
|
|
10 Mar 2014
|
10 Mar 2014
Resolutions
|
|
|
10 Mar 2014
|
10 Mar 2014
Statement of capital following an allotment of shares on 25 February 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Sub-division of shares on 25 February 2014
|
|
|
10 Mar 2014
|
10 Mar 2014
Change of share class name or designation
|
|
|
29 Jan 2014
|
29 Jan 2014
Appointment of Charles Bernard Grant Campbell as a director
|
|
|
05 Jan 2014
|
05 Jan 2014
Appointment of Ben Marten as a director
|
|
|
05 Dec 2013
|
05 Dec 2013
Appointment of Mr Mark Boyd as a director
|
|
|
12 Nov 2013
|
12 Nov 2013
Termination of appointment of Barbara Kahan as a director
|