|
|
14 Feb 2023
|
14 Feb 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2022
|
22 Nov 2022
Application to strike the company off the register
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 19 December 2021 with updates
|
|
|
23 Dec 2020
|
23 Dec 2020
Confirmation statement made on 19 December 2020 with updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Director's details changed for Mr Ian Barkley on 25 August 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Registered office address changed from 3 Stacey Road Dinas Powys Vale of Glamorgan CF64 4AE Wales to 2 Chamberlain Road Dinas Powys Vale of Glamorgan CF64 4PJ on 25 August 2020
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 19 December 2019 with updates
|
|
|
19 Dec 2018
|
19 Dec 2018
Confirmation statement made on 19 December 2018 with updates
|
|
|
22 Dec 2017
|
22 Dec 2017
Confirmation statement made on 19 December 2017 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Registered office address changed from Regus Cardiff Brunel House, 15th Floor 2 Fitzalan Road Cardiff CF24 0EB United Kingdom to 3 Stacey Road Dinas Powys Vale of Glamorgan CF64 4AE on 17 January 2017
|
|
|
19 Dec 2016
|
19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
|
|
|
21 Apr 2016
|
21 Apr 2016
Registered office address changed from 2 Stacy Road Dinas Powys Vale of Glamorgan CF64 4AE to Regus Cardiff Brunel House, 15th Floor 2 Fitzalan Road Cardiff CF24 0EB on 21 April 2016
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from Regus Cardiff Brunel House 15th Floor 2 Fitzalan Road Cardiff CF24 0EB to 2 Stacy Road Dinas Powys Vale of Glamorgan CF64 4AE on 30 June 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
|