|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 5 June 2019 with updates
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Director's details changed for Mr Jason Ford on 24 July 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Change of details for Mr Jason Ford as a person with significant control on 24 July 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Registered office address changed from 226 Langdon Road Swansea West Glamorgan SA1 8RB Wales to 14 Cefn-Coed Gardens Cardiff Glamorgan CF23 6AX on 4 August 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Change of details for Mr Jason Ford as a person with significant control on 1 August 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Jason Ford as a person with significant control on 20 June 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Director's details changed for Mr Jason Ford on 1 August 2016
|
|
|
02 Sep 2016
|
02 Sep 2016
Registered office address changed from 2 Cwm Felin Blackmill Bridgend Mid Glamorgan CF35 6EJ United Kingdom to 226 Langdon Road Swansea West Glamorgan SA1 8RB on 2 September 2016
|
|
|
20 Jun 2016
|
20 Jun 2016
Incorporation
|