- Company Overview for NORWICH SERVICED ACCOMMODATION LTD (11946055)
- Filing history for NORWICH SERVICED ACCOMMODATION LTD (11946055)
- People for NORWICH SERVICED ACCOMMODATION LTD (11946055)
- More for NORWICH SERVICED ACCOMMODATION LTD (11946055)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2021 | DS01 | Application to strike the company off the register | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
14 Dec 2020 | AP01 | Appointment of Mr Graham Anthony Page as a director on 14 December 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 5 Bolton Road Sprowston Norwich NR7 8GG United Kingdom to 2 Gurney Road Carshalton SM5 2JX on 14 December 2020 | |
14 Dec 2020 | PSC01 | Notification of Graham Anthony Page as a person with significant control on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of William Richard Parker as a director on 14 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of William Richard Parker as a person with significant control on 14 December 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of Thomas Anthony Parker as a director on 14 December 2020 | |
14 Dec 2020 | PSC07 | Cessation of Thomas Anthony Parker as a person with significant control on 14 December 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|