|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
18 Oct 2019
|
18 Oct 2019
Application to strike the company off the register
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
20 Nov 2016
|
20 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
20 Nov 2016
|
20 Nov 2016
Registered office address changed from C/O 26 Geraints Way Cowbridge South Glamorgan CF71 7AY to 33 the Verlands Cowbridge CF71 7BY on 20 November 2016
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
25 Nov 2014
|
25 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
12 Nov 2013
|
12 Nov 2013
Annual return made up to 8 November 2013 with full list of shareholders
|
|
|
23 Nov 2012
|
23 Nov 2012
Annual return made up to 8 November 2012 with full list of shareholders
|
|
|
02 Apr 2012
|
02 Apr 2012
Termination of appointment of Marc Oaten as a director
|
|
|
17 Nov 2011
|
17 Nov 2011
Annual return made up to 8 November 2011 with full list of shareholders
|
|
|
14 Nov 2011
|
14 Nov 2011
Registered office address changed from 11 St Bleddians Close Cowbridge CF71 7BA on 14 November 2011
|
|
|
08 Nov 2010
|
08 Nov 2010
Annual return made up to 8 November 2010 with full list of shareholders
|
|
|
08 Nov 2010
|
08 Nov 2010
Director's details changed for Marc David Oaten on 8 November 2010
|