|
|
02 Aug 2022
|
02 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
10 May 2022
|
10 May 2022
Application to strike the company off the register
|
|
|
28 Oct 2021
|
28 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Apr 2021
|
29 Apr 2021
Confirmation statement made on 7 March 2021 with no updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 7 March 2020 with no updates
|
|
|
18 Jul 2019
|
18 Jul 2019
Change of details for Mrs Olive Mayled as a person with significant control on 10 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Change of details for Mr Barry Frederick Mayled as a person with significant control on 10 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Director's details changed for Mrs Olive Mayled on 10 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Director's details changed for Mrs Olive Mayled on 10 July 2019
|
|
|
18 Jul 2019
|
18 Jul 2019
Director's details changed for Mr Barry Frederick Mayled on 10 July 2019
|
|
|
26 Jun 2019
|
26 Jun 2019
Registered office address changed from The Court 16a Augusta Road Penarth CF64 5RH to 9 Park Towers Bridgeman Road Penarth CF64 3AW on 26 June 2019
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Amended total exemption small company accounts made up to 30 June 2016
|
|
|
10 Jul 2017
|
10 Jul 2017
Amended total exemption small company accounts made up to 30 June 2015
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
|