|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2021
|
12 Apr 2021
Application to strike the company off the register
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 22 April 2020 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Registered office address changed from Cilywaun 38 Meadow Close Coychurch Bridgend Mid Glamorgan CF35 5HH Wales to Maesmawr Bungalow Mountain Road Risca NP11 6FY on 27 February 2020
|
|
|
16 May 2019
|
16 May 2019
Confirmation statement made on 22 April 2019 with no updates
|
|
|
22 Apr 2018
|
22 Apr 2018
Confirmation statement made on 22 April 2018 with no updates
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 22 April 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
|
|
|
09 May 2016
|
09 May 2016
Director's details changed for Emma Louise Rees on 15 August 2015
|
|
|
09 May 2016
|
09 May 2016
Director's details changed for William John Rees on 15 August 2015
|
|
|
29 Aug 2015
|
29 Aug 2015
Registered office address changed from 19 Llys Caradog Creigiau Cardiff CF15 9JP to Cilywaun 38 Meadow Close Coychurch Bridgend Mid Glamorgan CF35 5HH on 29 August 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
|
|
|
26 Jul 2014
|
26 Jul 2014
Current accounting period shortened from 30 April 2015 to 31 March 2015
|
|
|
22 Apr 2014
|
22 Apr 2014
Incorporation
|