|
|
28 Oct 2025
|
28 Oct 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Aug 2025
|
12 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Jun 2024
|
25 Jun 2024
Confirmation statement made on 21 May 2024 with no updates
|
|
|
15 Jun 2024
|
15 Jun 2024
Registered office address changed from 19 Camelia Close Hethersett Norwich NR9 3FL England to 6a Dunottar Avenue Eaglescliffe Stockton-on-Tees TS16 0AB on 15 June 2024
|
|
|
21 May 2023
|
21 May 2023
Confirmation statement made on 21 May 2023 with no updates
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 21 May 2022 with no updates
|
|
|
21 May 2021
|
21 May 2021
Confirmation statement made on 21 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
16 Jun 2016
|
16 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
16 Jun 2016
|
16 Jun 2016
Registered office address changed from St Andrew's Castle St. Andrews Street South Bury St. Edmunds Suffolk IP33 3PH to 19 Camelia Close Hethersett Norwich NR9 3FL on 16 June 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Previous accounting period shortened from 31 May 2015 to 31 March 2015
|
|
|
25 May 2015
|
25 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
|