|
|
03 Jun 2025
|
03 Jun 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Mar 2025
|
18 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2025
|
06 Mar 2025
Application to strike the company off the register
|
|
|
31 Oct 2024
|
31 Oct 2024
Confirmation statement made on 20 October 2024 with no updates
|
|
|
02 Nov 2023
|
02 Nov 2023
Confirmation statement made on 20 October 2023 with no updates
|
|
|
11 May 2023
|
11 May 2023
Cessation of Matthew Vivian, Michael Desorgher as a person with significant control on 30 April 2023
|
|
|
11 May 2023
|
11 May 2023
Termination of appointment of Matthew Vivian, Michael Desorgher as a director on 30 April 2023
|
|
|
20 Oct 2022
|
20 Oct 2022
Confirmation statement made on 20 October 2022 with no updates
|
|
|
19 Aug 2022
|
19 Aug 2022
Registered office address changed from 2 Jenner Road Gorleston Great Yarmouth NR31 7RB England to Meadowsweet Barn Court Road Rollesby Great Yarmouth NR29 5HQ on 19 August 2022
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 20 October 2021 with no updates
|
|
|
27 Apr 2021
|
27 Apr 2021
Registered office address changed from Brambles Village Street Pickworth Sleaford Lincolnshire NG34 0TD United Kingdom to 2 Jenner Road Gorleston Great Yarmouth NR31 7RB on 27 April 2021
|
|
|
28 Oct 2020
|
28 Oct 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
02 Nov 2019
|
02 Nov 2019
Confirmation statement made on 20 October 2019 with no updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 20 October 2018 with updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Statement of capital following an allotment of shares on 1 February 2018
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 20 October 2017 with updates
|
|
|
20 Oct 2017
|
20 Oct 2017
Notification of Matthew Desorgher as a person with significant control on 20 October 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Appointment of Mr Matthew Vivian, Michael Desorgher as a director on 5 October 2017
|