Having been setup in 2000, Norwich Travel Retail Ltd has its registered office in Norwich, Norfolk. The companies directors are Myhill, Laura Elizabeth, Myhill, Gary Stuart. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYHILL, Gary Stuart | 13 July 2000 | 07 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MYHILL, Laura Elizabeth | 13 July 2000 | 31 January 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 December 2019 | |
PSC04 - N/A | 22 July 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 July 2019 | |
CS01 - N/A | 19 July 2019 | |
AD01 - Change of registered office address | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
PSC04 - N/A | 18 July 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2019 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CH01 - Change of particulars for director | 30 April 2018 | |
PSC04 - N/A | 30 April 2018 | |
CS01 - N/A | 21 July 2017 | |
PSC01 - N/A | 21 July 2017 | |
PSC09 - N/A | 19 July 2017 | |
AA - Annual Accounts | 21 November 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AA - Annual Accounts | 26 January 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 07 August 2013 | |
TM01 - Termination of appointment of director | 07 August 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 10 February 2012 | |
AR01 - Annual Return | 25 July 2011 | |
AA - Annual Accounts | 21 April 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AA - Annual Accounts | 29 April 2010 | |
363a - Annual Return | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2009 | |
AA - Annual Accounts | 26 May 2009 | |
363a - Annual Return | 12 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 12 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363s - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 02 May 2007 | |
363a - Annual Return | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363s - Annual Return | 07 September 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 23 January 2004 | |
363s - Annual Return | 10 August 2003 | |
AA - Annual Accounts | 01 June 2003 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 02 August 2001 | |
395 - Particulars of a mortgage or charge | 28 July 2000 | |
NEWINC - New incorporation documents | 13 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 July 2000 | Outstanding |
N/A |