|
|
21 Jul 2023
|
21 Jul 2023
Bona Vacantia disclaimer
|
|
|
27 Sep 2022
|
27 Sep 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Compulsory strike-off action has been suspended
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 11 December 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Confirmation statement made on 11 December 2018 with no updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Confirmation statement made on 11 December 2017 with updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Registered office address changed from , 8 Ty-Nant Court Morganstown, Cardiff, CF15 8LW, United Kingdom to 8 Ty-Nant Court Morganstown Cardiff CF15 8LW on 14 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Registered office address changed from , 8 Ty-Nant Court, Morganstown, Cardiff, Vale of Glamorgan, CF15 8LW to 8 Ty-Nant Court Morganstown Cardiff CF15 8LW on 14 December 2017
|
|
|
20 Dec 2016
|
20 Dec 2016
Confirmation statement made on 11 December 2016 with updates
|
|
|
17 Dec 2015
|
17 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 11 December 2014 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Annual return made up to 11 December 2013 with full list of shareholders
|
|
|
16 Dec 2013
|
16 Dec 2013
Director's details changed for Mr Glyn Aelwyn Jones on 11 December 2013
|
|
|
16 Dec 2013
|
16 Dec 2013
Director's details changed for Mr Andrew Philip Ball on 11 December 2013
|
|
|
23 Jan 2013
|
23 Jan 2013
Annual return made up to 11 December 2012
|
|
|
19 Dec 2011
|
19 Dec 2011
Annual return made up to 11 December 2011
|