|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 30 January 2018 with no updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
18 May 2017
|
18 May 2017
Amended total exemption small company accounts made up to 31 March 2016
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 30 January 2017 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
|
|
|
24 Feb 2016
|
24 Feb 2016
Registered office address changed from 14 Gwennyth Street Cathays Cardiff CF24 4PH to 30 Bangor Street Cardiff CF24 3LR on 24 February 2016
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
|
|
|
31 Mar 2014
|
31 Mar 2014
Annual return made up to 30 January 2014 with full list of shareholders
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 30 January 2013 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Annual return made up to 30 January 2012 with full list of shareholders
|
|
|
15 Apr 2011
|
15 Apr 2011
Annual return made up to 30 January 2011 with full list of shareholders
|
|
|
18 Mar 2010
|
18 Mar 2010
Annual return made up to 30 January 2010 with full list of shareholders
|
|
|
18 Mar 2010
|
18 Mar 2010
Director's details changed for John Patrick O'keeffe on 30 January 2010
|
|
|
23 Mar 2009
|
23 Mar 2009
Return made up to 30/01/09; full list of members
|