|
|
14 May 2025
|
14 May 2025
Liquidators' statement of receipts and payments to 9 April 2025
|
|
|
23 Apr 2024
|
23 Apr 2024
Registered office address changed from Glynfelin House Longford Road Dyffryn Neath SA10 7AX Wales to 63 Walter Road Swansea SA1 4PT on 23 April 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
Appointment of a voluntary liquidator
|
|
|
23 Apr 2024
|
23 Apr 2024
Resolutions
|
|
|
23 Apr 2024
|
23 Apr 2024
Declaration of solvency
|
|
|
22 Sep 2023
|
22 Sep 2023
Confirmation statement made on 8 September 2023 with no updates
|
|
|
09 Sep 2022
|
09 Sep 2022
Confirmation statement made on 8 September 2022 with no updates
|
|
|
09 Jun 2022
|
09 Jun 2022
Satisfaction of charge 078522930003 in full
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 8 September 2021 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2021
|
13 Sep 2021
Previous accounting period shortened from 30 June 2021 to 31 December 2020
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 8 September 2020 with updates
|
|
|
27 Jul 2020
|
27 Jul 2020
Satisfaction of charge 078522930002 in full
|
|
|
03 Jul 2020
|
03 Jul 2020
Registration of charge 078522930003, created on 1 July 2020
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Previous accounting period extended from 31 December 2018 to 30 June 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Registered office address changed from Chestnut House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to Glynfelin House Longford Road Dyffryn Neath SA10 7AX on 10 April 2019
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 30 November 2018 with no updates
|