|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Mar 2019
|
09 Mar 2019
Compulsory strike-off action has been suspended
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Dec 2018
|
18 Dec 2018
Registered office address changed from The Old Surgery 62 Gorse Farm Llandrindod Wells Powys LD1 5EY Wales to The Old Surgery the Old Surgery Spa Road Llandrindod Wells Powys LD1 5EY on 18 December 2018
|
|
|
03 Dec 2018
|
03 Dec 2018
Registered office address changed from Office 2, Glynton House Henfaes Lane Welshpool Powys SY21 7BE to The Old Surgery 62 Gorse Farm Llandrindod Wells Powys LD1 5EY on 3 December 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Notification of Alice Michaela Watkins as a person with significant control on 27 August 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Notification of Kelly Williams as a person with significant control on 27 August 2017
|
|
|
11 Jan 2018
|
11 Jan 2018
Notification of Roderick Owen Davies as a person with significant control on 27 August 2017
|
|
|
10 Jan 2018
|
10 Jan 2018
Withdrawal of a person with significant control statement on 10 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 20 November 2017 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Termination of appointment of Greg Hutchins as a director on 27 August 2017
|
|
|
22 Nov 2017
|
22 Nov 2017
Register(s) moved to registered office address Office 2, Glynton House Henfaes Lane Welshpool Powys SY21 7BE
|
|
|
10 Dec 2016
|
10 Dec 2016
Confirmation statement made on 20 November 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 20 November 2015 no member list
|
|
|
16 Jan 2015
|
16 Jan 2015
Registered office address changed from 18 Broad Street Newtown Powys SY16 2NA to Office 2, Glynton House Henfaes Lane Welshpool Powys SY21 7BE on 16 January 2015
|
|
|
12 Jan 2015
|
12 Jan 2015
Annual return made up to 20 November 2014 no member list
|
|
|
12 Jan 2015
|
12 Jan 2015
Register(s) moved to registered inspection location Office 2 Glynton House Henfaes Lane Welshpool Powys SY21 7BE
|
|
|
12 Jan 2015
|
12 Jan 2015
Register inspection address has been changed to Office 2 Glynton House Henfaes Lane Welshpool Powys SY21 7BE
|
|
|
18 Dec 2013
|
18 Dec 2013
Annual return made up to 20 November 2013 no member list
|
|
|
18 Dec 2013
|
18 Dec 2013
Appointment of Roderick Owen Davies as a director
|