|
|
01 Mar 2023
|
01 Mar 2023
Registered office address changed from Lanyon House Mission Court Newport NP20 2DW Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 1 March 2023
|
|
|
11 Jan 2023
|
11 Jan 2023
Voluntary strike-off action has been suspended
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
19 Dec 2022
|
19 Dec 2022
Application to strike the company off the register
|
|
|
13 Oct 2022
|
13 Oct 2022
Termination of appointment of Alan Michael Darlow as a director on 29 June 2022
|
|
|
24 Feb 2022
|
24 Feb 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Director's details changed for Mr Alan Michael Darlow on 7 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Director's details changed for Mr Adam Michael Darlow on 7 June 2021
|
|
|
07 Jun 2021
|
07 Jun 2021
Registered office address changed from The Firs 8 High Street Caerleon Newport NP18 1AG United Kingdom to Lanyon House Mission Court Newport NP20 2DW on 7 June 2021
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 13 February 2019 with no updates
|
|
|
27 Feb 2018
|
27 Feb 2018
Confirmation statement made on 13 February 2018 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Director's details changed for Mr Adam Michael Darlow on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Change of details for Mr Adam Darlow as a person with significant control on 19 February 2018
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
|
|
|
27 Apr 2016
|
27 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
|
|
|
17 Aug 2015
|
17 Aug 2015
Registration of charge 094376840001, created on 14 August 2015
|
|
|
13 Feb 2015
|
13 Feb 2015
Incorporation
|