|
|
28 Jan 2020
|
28 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Oct 2019
|
23 Oct 2019
Termination of appointment of James George Davies as a director on 4 October 2019
|
|
|
11 Sep 2018
|
11 Sep 2018
Voluntary strike-off action has been suspended
|
|
|
21 Aug 2018
|
21 Aug 2018
First Gazette notice for voluntary strike-off
|
|
|
08 Aug 2018
|
08 Aug 2018
Application to strike the company off the register
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
28 Jul 2017
|
28 Jul 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
08 Mar 2017
|
08 Mar 2017
Registered office address changed from , Unit a Fulmar House Ocean Way, Cardiff, CF24 5HF to 2 Scott Court Ocean Way Cardiff CF24 5HF on 8 March 2017
|
|
|
14 Jul 2016
|
14 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Registered office address changed from , Unit a1, Cook Court,, Pacific Business Park,, Cardiff,, South Glamorgan., CF24 5AB to 2 Scott Court Ocean Way Cardiff CF24 5HF on 24 June 2015
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
03 Jul 2013
|
03 Jul 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
01 Aug 2012
|
01 Aug 2012
Annual return made up to 22 June 2012 with full list of shareholders
|
|
|
23 Jun 2011
|
23 Jun 2011
Annual return made up to 22 June 2011 with full list of shareholders
|
|
|
23 Jun 2010
|
23 Jun 2010
Annual return made up to 22 June 2010 with full list of shareholders
|
|
|
10 Jun 2010
|
10 Jun 2010
Registered office address changed from , 24 Park Place, Cardiff, South Glamorgan, CF10 3BA on 10 June 2010
|