|
|
03 Mar 2026
|
03 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Dec 2025
|
05 Dec 2025
Director's details changed for Mr Alun Lewis on 4 December 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
|
|
|
23 Oct 2025
|
23 Oct 2025
Registered office address changed to PO Box 4385, 09889400 - Companies House Default Address, Cardiff, CF14 8LH on 23 October 2025
|
|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 8 August 2025 with updates
|
|
|
04 Feb 2025
|
04 Feb 2025
Satisfaction of charge 098894000002 in part
|
|
|
29 Jan 2025
|
29 Jan 2025
Registration of charge 098894000004, created on 27 January 2025
|
|
|
28 Jan 2025
|
28 Jan 2025
Satisfaction of charge 098894000003 in full
|
|
|
08 Jan 2025
|
08 Jan 2025
Termination of appointment of Stephen Paul Corbett as a director on 1 January 2025
|
|
|
08 Aug 2024
|
08 Aug 2024
Confirmation statement made on 8 August 2024 with updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 8 August 2023 with updates
|
|
|
16 Aug 2022
|
16 Aug 2022
Change of details for Worldwide Stones Holdings Limited as a person with significant control on 13 August 2022
|
|
|
12 Aug 2022
|
12 Aug 2022
Confirmation statement made on 12 August 2022 with updates
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 15 August 2021 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Director's details changed for Mr Stephen Paul Corbett on 16 August 2020
|
|
|
07 Sep 2020
|
07 Sep 2020
Registration of charge 098894000003, created on 4 September 2020
|
|
|
15 Aug 2020
|
15 Aug 2020
Confirmation statement made on 15 August 2020 with updates
|
|
|
15 Aug 2020
|
15 Aug 2020
Appointment of Mr Alun Lewis as a director on 10 August 2020
|