|
|
23 May 2023
|
23 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Mar 2023
|
07 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Feb 2023
|
27 Feb 2023
Application to strike the company off the register
|
|
|
27 Feb 2023
|
27 Feb 2023
Confirmation statement made on 10 February 2023 with updates
|
|
|
30 Nov 2022
|
30 Nov 2022
Previous accounting period shortened from 28 February 2022 to 27 February 2022
|
|
|
07 Mar 2022
|
07 Mar 2022
Confirmation statement made on 10 February 2022 with updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Confirmation statement made on 10 February 2021 with updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 10 February 2020 with updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Change of details for Mr Richard James Calvert as a person with significant control on 1 February 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Director's details changed for Mr Richard James Calvert on 1 February 2020
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to 1 Bedgebury Close Forest Road Tunbridge Wells Kent TN2 5JA on 13 February 2020
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
08 Apr 2016
|
08 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Director's details changed for Mr Richard James Calvert on 10 February 2015
|