|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2020
|
10 Jul 2020
Voluntary strike-off action has been suspended
|
|
|
31 Mar 2020
|
31 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
Application to strike the company off the register
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 27 November 2019 with updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 27 November 2018 with no updates
|
|
|
06 Dec 2018
|
06 Dec 2018
Registered office address changed from Unit 2E Hills Court Sir Alfred Owen Way, Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales to 4 Uskside Cottages Caerleon Newport NP18 1BP on 6 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Director's details changed for Mr Thomas George Newman on 5 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Secretary's details changed for Mr Thomas George Newman on 5 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Change of details for Mr Thomas George Newman as a person with significant control on 5 December 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 27 November 2017 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from 49 Somerset Street Abertillery Gwent NP13 1DL Wales to Unit 2E Hills Court Sir Alfred Owen Way, Pontygwindy Industrial Estate Caerphilly CF83 3HU on 31 August 2017
|
|
|
05 Jan 2017
|
05 Jan 2017
Confirmation statement made on 27 November 2016 with updates
|
|
|
04 Aug 2016
|
04 Aug 2016
Registered office address changed from Unit 2E Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU Wales to 49 Somerset Street Abertillery Gwent NP13 1DL on 4 August 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Registered office address changed from Gedrys Farm Main Road Gwaelod-Y-Garth Cardiff CF15 9HJ Wales to Unit 2E Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU on 25 July 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Registered office address changed from 70 Tyn-Y-Pwll Road Cardiff CF14 1AS to Gedrys Farm Main Road Gwaelod-Y-Garth Cardiff CF15 9HJ on 4 April 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Previous accounting period extended from 30 November 2015 to 31 March 2016
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Termination of appointment of Huw Bowles as a secretary on 21 November 2015
|
|
|
21 Dec 2015
|
21 Dec 2015
Termination of appointment of Huw Martin Richard Bowles as a director on 21 December 2015
|
|
|
21 Dec 2015
|
21 Dec 2015
Appointment of Mr Thomas George Newman as a secretary on 27 November 2015
|