|
|
11 Dec 2018
|
11 Dec 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Sep 2018
|
13 Sep 2018
Application to strike the company off the register
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 7 October 2017 with no updates
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 7 October 2016 with updates
|
|
|
02 Feb 2016
|
02 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
19 Jan 2016
|
19 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
25 Nov 2013
|
25 Nov 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
20 Feb 2013
|
20 Feb 2013
Registered office address changed from C/O Jehu Group Limited Number One Waterton Park Bridgend CF31 3BF on 20 February 2013
|
|
|
20 Feb 2013
|
20 Feb 2013
Annual return made up to 15 October 2012 with full list of shareholders
|
|
|
14 Jan 2013
|
14 Jan 2013
Termination of appointment of Matthew James Bryant as a secretary
|
|
|
14 Jan 2013
|
14 Jan 2013
Registered office address changed from Number 10 St Andrews Crescent Cardiff CF10 3DD United Kingdom on 14 January 2013
|
|
|
14 Jan 2013
|
14 Jan 2013
Statement of capital following an allotment of shares on 23 March 2012
|
|
|
14 Jan 2013
|
14 Jan 2013
Resolutions
|
|
|
02 Aug 2012
|
02 Aug 2012
Particulars of a mortgage or charge / charge no: 4
|
|
|
02 Aug 2012
|
02 Aug 2012
Particulars of a mortgage or charge / charge no: 5
|