|
|
22 Aug 2025
|
22 Aug 2025
Liquidators' statement of receipts and payments to 13 January 2025
|
|
|
22 Aug 2025
|
22 Aug 2025
Liquidators' statement of receipts and payments to 13 January 2024
|
|
|
15 Aug 2025
|
15 Aug 2025
Liquidators' statement of receipts and payments to 13 January 2023
|
|
|
15 Aug 2025
|
15 Aug 2025
Liquidators' statement of receipts and payments to 13 January 2022
|
|
|
15 Aug 2025
|
15 Aug 2025
Liquidators' statement of receipts and payments to 13 January 2021
|
|
|
21 Sep 2020
|
21 Sep 2020
Appointment of a voluntary liquidator
|
|
|
21 Sep 2020
|
21 Sep 2020
Removal of liquidator by court order
|
|
|
27 Jan 2020
|
27 Jan 2020
Statement of affairs
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of a voluntary liquidator
|
|
|
27 Jan 2020
|
27 Jan 2020
Resolutions
|
|
|
22 Jan 2020
|
22 Jan 2020
Registered office address changed from Top Floor 20 Cathedral Road Cardiff CF11 9LJ Wales to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 22 January 2020
|
|
|
12 Dec 2019
|
12 Dec 2019
Resolutions
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 9 November 2019 with updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Termination of appointment of Ashley Gerard Cooper as a director on 16 October 2019
|
|
|
12 Sep 2019
|
12 Sep 2019
Previous accounting period shortened from 31 December 2019 to 31 August 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Director's details changed for Miss Jennifer Kate Evans on 6 August 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Previous accounting period extended from 30 November 2018 to 31 December 2018
|
|
|
16 Apr 2019
|
16 Apr 2019
Appointment of Mr Ashley Gerard Cooper as a director on 26 March 2019
|
|
|
16 Apr 2019
|
16 Apr 2019
Registered office address changed from C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Top Floor 20 Cathedral Road Cardiff CF11 9LJ on 16 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Statement of capital following an allotment of shares on 26 March 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Sub-division of shares on 26 March 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Resolutions
|
|
|
19 Feb 2019
|
19 Feb 2019
Registered office address changed from 25 Pen-Y-Lan Road Cardiff Caerdydd CF24 3PG Wales to C/O Capital Law Limited Capital Building Tyndall Street Cardiff CF10 4AZ on 19 February 2019
|