|
|
21 Jan 2026
|
21 Jan 2026
Final Gazette dissolved following liquidation
|
|
|
21 Oct 2025
|
21 Oct 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
19 Sep 2025
|
19 Sep 2025
Liquidators' statement of receipts and payments to 28 July 2025
|
|
|
02 Aug 2024
|
02 Aug 2024
Registered office address changed from Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ Wales to 10 st Helens Road Swansea SA1 4AW on 2 August 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Declaration of solvency
|
|
|
02 Aug 2024
|
02 Aug 2024
Appointment of a voluntary liquidator
|
|
|
02 Aug 2024
|
02 Aug 2024
Resolutions
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 1 October 2023 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Confirmation statement made on 1 October 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 1 October 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 1 October 2019 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from Vernon House Bennett Street Bridgend Industrial Estate Bridgend CF31 3SH Wales to Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ on 4 April 2019
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 1 October 2018 with no updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Registered office address changed from Dragon House Princes Way Bridgend Industrial Estate Bridgend CF31 3AQ to Vernon House Bennett Street Bridgend Industrial Estate Bridgend CF31 3SH on 14 February 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Change of details for Mrs Diane Helen Hemsley as a person with significant control on 18 October 2017
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 1 October 2017 with updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Cessation of Tobias Jonathan Hemsley as a person with significant control on 18 October 2017
|