|
|
10 Oct 2023
|
10 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 9 October 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 9 October 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 9 October 2020 with no updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Resolutions
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 9 October 2019 with no updates
|
|
|
25 Oct 2018
|
25 Oct 2018
Confirmation statement made on 9 October 2018 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 9 October 2017 with updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Appointment of Mr Dafydd Jenkins as a director on 1 November 2017
|
|
|
26 Oct 2017
|
26 Oct 2017
Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales to 1 Canberra House Corbygate Business Park Corby Northants NN17 5JG on 26 October 2017
|
|
|
21 Oct 2016
|
21 Oct 2016
Registered office address changed from 9 Staines Street Cardiff CF5 1GP to 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 21 October 2016
|
|
|
21 Oct 2016
|
21 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Statement of capital following an allotment of shares on 30 September 2016
|
|
|
11 Aug 2016
|
11 Aug 2016
Termination of appointment of Dafydd Jenkins as a director on 11 August 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Director's details changed for Mr Dafydd Jenkins on 12 January 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2016
|
12 Jan 2016
Annual return made up to 9 October 2015 with full list of shareholders
|