|
|
17 Aug 2021
|
17 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2021
|
14 May 2021
Compulsory strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
17 Feb 2020
|
17 Feb 2020
Registered office address changed from 30 Bardsey Crescent Llanishen Cardiff Caerdydd CF14 5LA Wales to 117 Seaside Road Eastbourne East Sussex BN21 3PH on 17 February 2020
|
|
|
23 Dec 2019
|
23 Dec 2019
Confirmation statement made on 23 December 2019 with updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Confirmation statement made on 23 December 2018 with updates
|
|
|
28 Dec 2018
|
28 Dec 2018
Change of details for Mr Marcus Charles Sims as a person with significant control on 1 March 2018
|
|
|
28 Dec 2018
|
28 Dec 2018
Director's details changed for Mr Marcus Charles Sims on 1 March 2018
|
|
|
24 Dec 2017
|
24 Dec 2017
Confirmation statement made on 23 December 2017 with updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
|
|
|
23 Dec 2016
|
23 Dec 2016
Director's details changed for Mr Marcus Charles Sims on 23 December 2016
|
|
|
02 Nov 2016
|
02 Nov 2016
Director's details changed for Mr Marcus Charles Sims on 2 November 2016
|
|
|
28 Apr 2016
|
28 Apr 2016
Registered office address changed from 5 Bettws Y Coed Road Cyncoed Cardiff CF23 6PH to 30 Bardsey Crescent Llanishen Cardiff Caerdydd CF14 5LA on 28 April 2016
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
|
|
|
11 Aug 2015
|
11 Aug 2015
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
03 Feb 2015
|
03 Feb 2015
Amended total exemption small company accounts made up to 31 December 2013
|
|
|
23 Jan 2015
|
23 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
|
|
|
15 Oct 2014
|
15 Oct 2014
Previous accounting period shortened from 31 January 2014 to 31 December 2013
|
|
|
24 Apr 2014
|
24 Apr 2014
Annual return made up to 15 January 2014 with full list of shareholders
|