|
|
12 Nov 2024
|
12 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
01 Oct 2024
|
01 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
25 Oct 2023
|
25 Oct 2023
Confirmation statement made on 17 October 2023 with updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Change of details for Mr Alan Victor Miles as a person with significant control on 7 July 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Director's details changed for Mr Alan Victor Miles on 7 July 2023
|
|
|
07 Jul 2023
|
07 Jul 2023
Registered office address changed from 21D Alston Road Norwich Norfolk NR6 5DS United Kingdom to 22 Meteor Close Norwich Norfolk NR6 6HR on 7 July 2023
|
|
|
23 May 2023
|
23 May 2023
Change of details for Mr Alan Victor Miles as a person with significant control on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Cessation of John William Farley as a person with significant control on 23 May 2023
|
|
|
23 May 2023
|
23 May 2023
Termination of appointment of John William Farley as a director on 23 May 2023
|
|
|
26 Oct 2022
|
26 Oct 2022
Confirmation statement made on 17 October 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 17 October 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 17 October 2020 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Registered office address changed from Signpost House Ambassador Way Greens Road Dereham Norfolk NR20 3TL United Kingdom to 21D Alston Road Norwich Norfolk NR6 5DS on 2 September 2020
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Incorporation
|