|
|
10 Oct 2017
|
10 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2017
|
25 Jul 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Jul 2017
|
13 Jul 2017
Application to strike the company off the register
|
|
|
06 Jun 2017
|
06 Jun 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Jun 2016
|
15 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
14 Jun 2016
|
14 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
18 Jul 2015
|
18 Jul 2015
Compulsory strike-off action has been discontinued
|
|
|
16 Jul 2015
|
16 Jul 2015
Registered office address changed from 59a Neath Road Pontardawe Swansea SA8 3EB to C/O Riverside Grill House & Restaurant 1 High Street Gorseinon Swansea SA4 4DJ on 16 July 2015
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 11 March 2015 with full list of shareholders
|
|
|
14 Jul 2015
|
14 Jul 2015
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2014
|
09 Jun 2014
Annual return made up to 11 March 2014 with full list of shareholders
|
|
|
07 May 2013
|
07 May 2013
Annual return made up to 11 March 2013 with full list of shareholders
|
|
|
09 May 2012
|
09 May 2012
Annual return made up to 11 March 2012 with full list of shareholders
|
|
|
19 Dec 2011
|
19 Dec 2011
Registered office address changed from 8 Canaston Court Swansea SA5 7LL Wales on 19 December 2011
|
|
|
29 Jul 2011
|
29 Jul 2011
Termination of appointment of Craig Lloyd as a director
|
|
|
01 Apr 2011
|
01 Apr 2011
Appointment of Mr Craig Lloyd as a director
|
|
|
01 Apr 2011
|
01 Apr 2011
Termination of appointment of Craig Lloyd as a director
|
|
|
28 Mar 2011
|
28 Mar 2011
Certificate of change of name
|
|
|
24 Mar 2011
|
24 Mar 2011
Certificate of change of name
|