|
|
06 Sep 2022
|
06 Sep 2022
Final Gazette dissolved following liquidation
|
|
|
06 Jun 2022
|
06 Jun 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Nov 2021
|
11 Nov 2021
Liquidators' statement of receipts and payments to 9 September 2021
|
|
|
01 Oct 2020
|
01 Oct 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Sep 2020
|
21 Sep 2020
Appointment of a voluntary liquidator
|
|
|
21 Sep 2020
|
21 Sep 2020
Resolutions
|
|
|
21 Sep 2020
|
21 Sep 2020
Statement of affairs
|
|
|
09 Sep 2020
|
09 Sep 2020
Registered office address changed from 15 Oaklands Business Park Ferndale Mid Glamorgan CF43 4UG to The Maltings C/O Jones Giles & Clay the Maltings, East Tyndall Street Cardiff CF24 5EZ on 9 September 2020
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 20 April 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Cessation of Margaret Jayne Keetch as a person with significant control on 1 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Termination of appointment of Margaret Jayne Keetch as a director on 1 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Appointment of Mr Alan Keetch as a secretary on 1 March 2020
|
|
|
04 Mar 2020
|
04 Mar 2020
Termination of appointment of Margaret Jayne Keetch as a secretary on 1 March 2020
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 20 April 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Director's details changed for Margaret Jayne Keetch on 1 July 2014
|
|
|
06 May 2015
|
06 May 2015
Director's details changed for Alan Keetch on 1 July 2014
|