|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jan 2020
|
14 Jan 2020
Voluntary strike-off action has been suspended
|
|
|
12 Nov 2019
|
12 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2019
|
04 Nov 2019
Application to strike the company off the register
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
Current accounting period shortened from 30 July 2018 to 29 July 2018
|
|
|
30 Apr 2019
|
30 Apr 2019
Previous accounting period shortened from 31 July 2018 to 30 July 2018
|
|
|
15 Apr 2019
|
15 Apr 2019
Termination of appointment of Anne Margaret Williams as a director on 1 April 2019
|
|
|
03 Aug 2018
|
03 Aug 2018
Second filing of Confirmation Statement dated 13/07/2017
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 13 July 2018 with updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Notification of Anne Margaret Williams as a person with significant control on 14 July 2016
|
|
|
09 Jul 2018
|
09 Jul 2018
Change of details for Mr Joseph James Baker as a person with significant control on 14 July 2016
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 13 July 2017 with no updates
|
|
|
10 May 2017
|
10 May 2017
Registered office address changed from Sun Alliance House St. Helens Road Swansea SA1 4DQ United Kingdom to 3rd Floor 37-38 the Kingsway Centre the Kingsway Swansea SA1 5LF on 10 May 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Appointment of Anne Margaret Williams as a director on 29 December 2016
|
|
|
14 Jul 2016
|
14 Jul 2016
Incorporation
|