- Company Overview for THE NORFOLK SPIRITS GROUP LTD (09885532)
- Filing history for THE NORFOLK SPIRITS GROUP LTD (09885532)
- People for THE NORFOLK SPIRITS GROUP LTD (09885532)
- More for THE NORFOLK SPIRITS GROUP LTD (09885532)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 29 November 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
08 Mar 2022 | PSC07 | Cessation of Deborah Jane De Groeve as a person with significant control on 21 January 2022 | |
08 Mar 2022 | PSC01 | Notification of Simon David Parkin as a person with significant control on 21 January 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Deborah Jane De Groeve as a director on 21 January 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 21 Hyde Close Bircham Newton King's Lynn PE31 6RB England to 10 Oak Street Fakenham Norfolk NR21 9DY on 8 March 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Simon David Parkin as a director on 21 January 2022 | |
08 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 29 November 2017 | |
06 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
06 Dec 2017 | AA | Total exemption small company accounts made up to 29 November 2016 | |
12 Sep 2017 | AD01 | Registered office address changed from Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY to 21 Hyde Close Bircham Newton King's Lynn PE31 6RB on 12 September 2017 | |
22 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
11 Jul 2017 | AD01 | Registered office address changed from 21 Hyde Close Bircham Newton King's Lynn Norfolk PE31 6RB United Kingdom to Greenwood House Greenwood Court Bury St Edmunds Suffolk IP32 7GY on 11 July 2017 |