|
|
20 Aug 2021
|
20 Aug 2021
Final Gazette dissolved following liquidation
|
|
|
20 May 2021
|
20 May 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Jan 2021
|
29 Jan 2021
Liquidators' statement of receipts and payments to 21 January 2021
|
|
|
03 Feb 2020
|
03 Feb 2020
Liquidators' statement of receipts and payments to 21 January 2020
|
|
|
03 Apr 2019
|
03 Apr 2019
Liquidators' statement of receipts and payments to 21 January 2019
|
|
|
29 Jan 2019
|
29 Jan 2019
Registered office address changed from 5&6 Waterside Court Albany Street Newport South Wales NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 29 January 2019
|
|
|
14 Feb 2018
|
14 Feb 2018
Appointment of a voluntary liquidator
|
|
|
07 Feb 2018
|
07 Feb 2018
Registered office address changed from Rock Wharf Mill Parade Newport Gwent NP20 2JR to 5&6 Waterside Court Albany Street Newport South Wales NP20 5NT on 7 February 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Statement of affairs
|
|
|
01 Feb 2018
|
01 Feb 2018
Resolutions
|
|
|
23 Oct 2017
|
23 Oct 2017
Termination of appointment of Ian Pritchard as a director on 11 October 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Termination of appointment of Ian Pritchard as a secretary on 11 October 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
27 Jan 2015
|
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
28 Jan 2014
|
28 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
|
|
|
17 Jan 2013
|
17 Jan 2013
Annual return made up to 31 December 2012 with full list of shareholders
|
|
|
16 Jan 2012
|
16 Jan 2012
Annual return made up to 31 December 2011 with full list of shareholders
|