|
|
13 Aug 2019
|
13 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2019
|
28 May 2019
First Gazette notice for voluntary strike-off
|
|
|
16 May 2019
|
16 May 2019
Application to strike the company off the register
|
|
|
08 May 2019
|
08 May 2019
Termination of appointment of Lewis James Thomas Parry as a director on 8 May 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 30 June 2018 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Notification of Andrew James Thomas Parry as a person with significant control on 8 March 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Withdrawal of a person with significant control statement on 8 March 2018
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 30 June 2017 with updates
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 2 April 2017 with updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from Tredomen Business and Technology Centre Tredomen Business Park Ystrad Mynach Hengoed CF82 7FN to Unit a5 Riverside Court Commercial Street Pontllanfraith Blackwood NP12 2JG on 4 April 2017
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
13 Apr 2015
|
13 Apr 2015
Statement of capital following an allotment of shares on 6 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Statement of capital following an allotment of shares on 6 April 2015
|
|
|
13 Apr 2015
|
13 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Statement of capital following an allotment of shares on 19 December 2014
|
|
|
22 Dec 2014
|
22 Dec 2014
Appointment of Mr Lewis James Thomas Parry as a director on 19 December 2014
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
|
|
|
04 Apr 2013
|
04 Apr 2013
Annual return made up to 2 April 2013 with full list of shareholders
|
|
|
14 Mar 2013
|
14 Mar 2013
Current accounting period shortened from 30 April 2013 to 31 March 2013
|