|
|
15 Aug 2020
|
15 Aug 2020
Final Gazette dissolved following liquidation
|
|
|
15 May 2020
|
15 May 2020
Return of final meeting in a Members' voluntary winding up
|
|
|
28 Feb 2020
|
28 Feb 2020
Liquidators' statement of receipts and payments to 4 January 2020
|
|
|
29 Apr 2019
|
29 Apr 2019
Liquidators' statement of receipts and payments to 5 January 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Registered office address changed from C/O Purnells 5 & 6 Waterside Court Albany Street Newport S Wales NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 4 February 2019
|
|
|
09 Mar 2018
|
09 Mar 2018
Liquidators' statement of receipts and payments to 5 January 2018
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from The Orchards Vinegar Hill, Undy Caldicot NP26 3EJ to C/O Purnells Waterside Court Albany Street Newport S Wales NP20 5NT on 20 January 2017
|
|
|
18 Jan 2017
|
18 Jan 2017
Appointment of a voluntary liquidator
|
|
|
18 Jan 2017
|
18 Jan 2017
Resolutions
|
|
|
18 Jan 2017
|
18 Jan 2017
Declaration of solvency
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Previous accounting period extended from 30 November 2014 to 31 January 2015
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
|
|
|
14 Nov 2013
|
14 Nov 2013
Director's details changed for Mrs Sabine Gahan on 12 November 2013
|
|
|
07 Nov 2013
|
07 Nov 2013
Incorporation
|