|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2019
|
11 Oct 2019
Application to strike the company off the register
|
|
|
09 Oct 2019
|
09 Oct 2019
Termination of appointment of Anne Margaret Williams as a director on 13 September 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Mar 2019
|
19 Mar 2019
Previous accounting period shortened from 30 March 2018 to 29 March 2018
|
|
|
13 Mar 2019
|
13 Mar 2019
Confirmation statement made on 13 March 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
26 Jul 2018
|
26 Jul 2018
Director's details changed for Anne Margaret Williams on 23 April 2017
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 13 March 2018 with no updates
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 13 March 2017 with updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Appointment of Anne Margaret Williams as a director on 29 December 2016
|
|
|
11 Jan 2017
|
11 Jan 2017
Registered office address changed from Suite 5 Sun Alliance House St. Helens Road Swansea SA1 4DQ Wales to C/O 3rd Floor 37-38 the Kingsway Centre the Kingsway Swansea SA1 5LF on 11 January 2017
|
|
|
16 Mar 2016
|
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
|
|
|
24 Nov 2015
|
24 Nov 2015
Termination of appointment of Anne Margaret Williams as a director on 24 November 2015
|
|
|
09 Nov 2015
|
09 Nov 2015
Registered office address changed from 19 Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA to Suite 5 Sun Alliance House St. Helens Road Swansea SA1 4DQ on 9 November 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Registered office address changed from Metropole Chambers Salubrious Passage Floor 1 Rooms 6 & 7 Swansea SA1 3RT on 1 July 2014
|
|
|
17 Mar 2014
|
17 Mar 2014
Annual return made up to 13 March 2014 with full list of shareholders
|
|
|
17 Mar 2014
|
17 Mar 2014
Director's details changed for Mrs Anne Williams on 1 March 2014
|
|
|
17 Mar 2014
|
17 Mar 2014
Director's details changed for Mr Joseph Baker on 1 March 2014
|