|
|
08 Dec 2020
|
08 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Sep 2020
|
22 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
14 Sep 2020
|
14 Sep 2020
Application to strike the company off the register
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 2 January 2020 with no updates
|
|
|
24 Jul 2019
|
24 Jul 2019
Termination of appointment of Ashley Gerard Cooper as a director on 24 July 2019
|
|
|
02 Jan 2019
|
02 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Registered office address changed from C/O Warren Fauvel the Gate Keppoch Street Roath Cardiff CF24 3JW Wales to 16 Uskvale Drive Caerleon Newport NP18 1NL on 27 September 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 2 January 2018 with updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Statement of capital following an allotment of shares on 15 June 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
|
|
|
24 Oct 2016
|
24 Oct 2016
Registered office address changed from C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ to C/O Warren Fauvel the Gate Keppoch Street Roath Cardiff CF24 3JW on 24 October 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Statement of capital following an allotment of shares on 10 June 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Statement of capital following an allotment of shares on 10 June 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Change of share class name or designation
|
|
|
22 Jun 2016
|
22 Jun 2016
Resolutions
|
|
|
21 Jun 2016
|
21 Jun 2016
Second filing of SH01 previously delivered to Companies House
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Appointment of Mr Ashley Gerard Cooper as a director on 4 November 2015
|