|
|
25 Sep 2018
|
25 Sep 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
04 May 2018
|
04 May 2018
Termination of appointment of Stephen Williams as a director on 4 March 2018
|
|
|
23 Apr 2017
|
23 Apr 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
25 Jun 2016
|
25 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 28 April 2014 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Director's details changed for Mr Stephen Williams on 1 May 2014
|
|
|
24 Jun 2014
|
24 Jun 2014
Director's details changed for Jane Williams on 1 May 2014
|
|
|
14 Mar 2014
|
14 Mar 2014
Registered office address changed from Highdale House 7 Centre Court Main Avenue, Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom on 14 March 2014
|
|
|
16 Dec 2013
|
16 Dec 2013
Previous accounting period shortened from 31 March 2013 to 30 March 2013
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 28 April 2013 with full list of shareholders
|
|
|
25 May 2012
|
25 May 2012
Annual return made up to 28 April 2012 with full list of shareholders
|
|
|
18 Oct 2011
|
18 Oct 2011
Previous accounting period shortened from 30 April 2011 to 31 March 2011
|
|
|
15 Jun 2011
|
15 Jun 2011
Particulars of variation of rights attached to shares
|
|
|
15 Jun 2011
|
15 Jun 2011
Change of share class name or designation
|
|
|
15 Jun 2011
|
15 Jun 2011
Resolutions
|
|
|
13 Jun 2011
|
13 Jun 2011
Statement of capital following an allotment of shares on 15 September 2010
|