|
|
31 Jul 2018
|
31 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
Application to strike the company off the register
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
03 Jun 2017
|
03 Jun 2017
Director's details changed for Mr Darrel Krowitz on 3 June 2017
|
|
|
03 Jun 2017
|
03 Jun 2017
Registered office address changed from 110 Whitchurch Road Cardiff CF14 3LY to 38a Algiers Road London SE13 7JE on 3 June 2017
|
|
|
30 May 2017
|
30 May 2017
Termination of appointment of Andrew Phillip Turnbull as a director on 8 May 2017
|
|
|
30 May 2017
|
30 May 2017
Termination of appointment of Paulus Fillippus Venter as a director on 25 May 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Amended total exemption small company accounts made up to 30 June 2015
|
|
|
16 Dec 2016
|
16 Dec 2016
Director's details changed for Mr Darrel Krowitz on 12 December 2016
|
|
|
22 Sep 2016
|
22 Sep 2016
Appointment of Mr Paulus Fillippus Venter as a director on 6 September 2016
|
|
|
21 Sep 2016
|
21 Sep 2016
Termination of appointment of Peter Beaton as a director on 6 September 2016
|
|
|
21 Sep 2016
|
21 Sep 2016
Termination of appointment of Peter Beaton as a director on 6 September 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
|
|
|
06 Jul 2015
|
06 Jul 2015
Annual return made up to 15 June 2015 with full list of shareholders
|
|
|
13 Feb 2015
|
13 Feb 2015
Registered office address changed from 56/58 Suite 14 Broadwick Street London W1F 7AL England to 110 Whitchurch Road Cardiff CF14 3LY on 13 February 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Registered office address changed from 110 Whitchurch Road Cardiff CF14 3LY Wales to 110 Whitchurch Road Cardiff CF14 3LY on 13 February 2015
|
|
|
18 Nov 2014
|
18 Nov 2014
Previous accounting period extended from 30 April 2014 to 30 June 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Registered office address changed from 110 Whitchurch Road Cardiff CF24 3LY United Kingdom to 110 Whitchurch Road Cardiff CF14 3LY on 28 August 2014
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 15 June 2014 with full list of shareholders
|
|
|
01 Aug 2014
|
01 Aug 2014
Statement of capital following an allotment of shares on 13 November 2013
|
|
|
17 Jul 2014
|
17 Jul 2014
Statement of capital following an allotment of shares on 31 May 2013
|