|
|
29 Apr 2025
|
29 Apr 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Aug 2023
|
23 Aug 2023
Registered office address changed from 454 Altair House Falcon Drive Cardiff CF10 4RH United Kingdom to PO Box Doyledavis 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 23 August 2023
|
|
|
14 Mar 2023
|
14 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
31 Jan 2023
|
31 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 13 February 2022 with no updates
|
|
|
11 May 2022
|
11 May 2022
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2022
|
12 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
22 Feb 2022
|
22 Feb 2022
Appointment of Mr Anthony Baggs as a director on 22 February 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2021
|
10 Mar 2021
Notification of Kimberley Maria Jones as a person with significant control on 27 February 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Cessation of Margaret Joy Studt as a person with significant control on 27 February 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Appointment of Ms Kimberley Maria Jones as a director on 27 February 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Termination of appointment of Margaret Joy Studt as a director on 28 February 2021
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 13 February 2020 with updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Termination of appointment of Kimberley Maria Jones as a director on 29 March 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Cessation of Kimberley Maria Jones as a person with significant control on 29 March 2019
|
|
|
14 Feb 2019
|
14 Feb 2019
Incorporation
|