|
|
27 Jan 2024
|
27 Jan 2024
Final Gazette dissolved following liquidation
|
|
|
27 Oct 2023
|
27 Oct 2023
Completion of winding up
|
|
|
10 Dec 2019
|
10 Dec 2019
Order of court to wind up
|
|
|
27 Aug 2019
|
27 Aug 2019
Termination of appointment of Roger Ian Johnson as a director on 26 July 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
17 Apr 2018
|
17 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
20 Jun 2016
|
20 Jun 2016
Appointment of Mr Roger Ian Johnson as a director on 9 June 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Resolutions
|
|
|
17 Jun 2016
|
17 Jun 2016
Statement of capital following an allotment of shares on 9 June 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Satisfaction of charge 088594390001 in full
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
|
|
|
20 Jan 2015
|
20 Jan 2015
Registration of charge 088594390002, created on 2 January 2015
|
|
|
08 Dec 2014
|
08 Dec 2014
Appointment of Mr Paul Robinson as a director on 8 December 2014
|
|
|
13 Nov 2014
|
13 Nov 2014
Termination of appointment of Paul Robinson as a director on 13 November 2014
|
|
|
14 Feb 2014
|
14 Feb 2014
Registration of charge 088594390001
|
|
|
04 Feb 2014
|
04 Feb 2014
Director's details changed for Mrs Carys Robisnon on 23 January 2014
|
|
|
23 Jan 2014
|
23 Jan 2014
Incorporation
|