Insolvency. Liquidation voluntary members return of final meeting. |
2023-10-10 |
View Report |
Insolvency. Brought down date: 2022-12-19. |
2023-02-28 |
View Report |
Insolvency. Brought down date: 2021-12-19. |
2022-02-09 |
View Report |
Insolvency. Brought down date: 2020-12-19. |
2021-03-02 |
View Report |
Address. New address: Lawrence House 5 st Andrew's Hill Norwich Norfolk NR2 1AD. Change date: 2020-02-05. Old address: Lawrence House 5 st Andrew's Hill Norwich Norfolk NR1 1EP. |
2020-02-05 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2020-01-31 |
View Report |
Address. New address: Lawrence House 5 st Andrew's Hill Norwich Norfolk NR1 1EP. Change date: 2020-01-22. Old address: Wymondham Business Centre 1 Town Green Wymondham NR18 0PN United Kingdom. |
2020-01-22 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2020-01-21 |
View Report |
Resolution. Description: Resolutions. |
2020-01-21 |
View Report |
Officers. Termination date: 2019-12-14. Officer name: Sonda Siala. |
2019-12-17 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-27 |
View Report |
Accounts. Accounts type total exemption full. |
2018-11-30 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-01 |
View Report |
Officers. Officer name: Mr Cyril Durand. Change date: 2018-02-08. |
2018-02-14 |
View Report |
Officers. Change date: 2017-10-06. Officer name: Sonda Siala. |
2017-11-20 |
View Report |
Officers. Officer name: Mr Cyril Durand. Change date: 2017-11-14. |
2017-11-20 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-23 |
View Report |
Incorporation. Capital: GBP 300 |
2016-02-20 |
View Report |