|
|
08 Oct 2021
|
08 Oct 2021
Final Gazette dissolved following liquidation
|
|
|
08 Jul 2021
|
08 Jul 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
20 Mar 2021
|
20 Mar 2021
Liquidators' statement of receipts and payments to 5 February 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 22 October 2020 with no updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Registered office address changed from 24 Bridge Street Newport NP20 4SF to C/O Purnells Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH on 17 April 2020
|
|
|
11 Feb 2020
|
11 Feb 2020
Declaration of solvency
|
|
|
11 Feb 2020
|
11 Feb 2020
Appointment of a voluntary liquidator
|
|
|
11 Feb 2020
|
11 Feb 2020
Resolutions
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 22 October 2019 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 22 October 2018 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 30 July 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Appointment of Mr Ian Denis Carmichael as a director on 29 January 2018
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 22 October 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 22 October 2016 with updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Amended total exemption small company accounts made up to 30 November 2015
|
|
|
22 Jun 2016
|
22 Jun 2016
Previous accounting period extended from 31 October 2015 to 30 November 2015
|
|
|
27 Oct 2015
|
27 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
|
|
|
22 Oct 2014
|
22 Oct 2014
Incorporation
|