|
|
19 Jul 2022
|
19 Jul 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
03 May 2022
|
03 May 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2021
|
22 Apr 2021
Change of details for Mr Frank Ady as a person with significant control on 22 April 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 6 February 2020 with no updates
|
|
|
11 May 2019
|
11 May 2019
Registered office address changed from 17 Clun Avenue Clun Avenue Pontyclun CF72 9AG Wales to Dare Valley Country Park Hotel Dare Valley Country Park Aberdare CF44 7RG on 11 May 2019
|
|
|
10 Mar 2019
|
10 Mar 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
21 Jul 2018
|
21 Jul 2018
Appointment of Mrs Samantha Ruth Elisabeth Ady as a director on 10 July 2018
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 6 February 2018 with updates
|
|
|
13 Dec 2017
|
13 Dec 2017
Registered office address changed from C/O Dragon Signs and Print Unit 8 Stadium Close Cardiff CF11 8TS Wales to 17 Clun Avenue Clun Avenue Pontyclun CF72 9AG on 13 December 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Change of details for Mr Frank Ady as a person with significant control on 1 April 2017
|
|
|
27 Oct 2017
|
27 Oct 2017
Cessation of Helen Gibbons as a person with significant control on 31 March 2017
|
|
|
05 Jun 2017
|
05 Jun 2017
Termination of appointment of Helen Fay Gibbons as a director on 1 April 2017
|
|
|
09 May 2017
|
09 May 2017
Compulsory strike-off action has been discontinued
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
25 Apr 2017
|
25 Apr 2017
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2016
|
09 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Current accounting period extended from 28 February 2016 to 31 March 2016
|
|
|
06 Feb 2015
|
06 Feb 2015
Incorporation
|