|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Nov 2017
|
02 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
19 Sep 2017
|
19 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Aug 2017
|
08 Aug 2017
Registered office address changed from 18 Davis Street Aberaman Aberdare Mid Glamorgan CF44 6UR Wales to 13 Harris Street Hirwaun Aberdare CF44 9NP on 8 August 2017
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2017
|
06 Apr 2017
Termination of appointment of Mark Cottrell as a secretary on 5 April 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Statement of capital following an allotment of shares on 7 April 2016
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 11 March 2017 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2016
|
07 Apr 2016
Termination of appointment of Jason John Sherwood as a director on 2 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Termination of appointment of Jonathan Lee Mcshane as a director on 2 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Termination of appointment of Jason John Sherwood as a secretary on 2 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Registered office address changed from Fedw Hir Llwydcoed Aberdare Mid Glamorgan CF44 0DX Wales to 18 Davis Street Aberaman Aberdare Mid Glamorgan CF44 6UR on 7 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Appointment of Mr Mark Cottrell as a secretary on 2 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Appointment of Mr Mark Cottrell as a director on 2 April 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Satisfaction of charge 050711380002 in full
|
|
|
07 Apr 2016
|
07 Apr 2016
Satisfaction of charge 050711380003 in full
|
|
|
07 Apr 2016
|
07 Apr 2016
Satisfaction of charge 1 in full
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Registered office address changed from The Little Theatre Depot Road Aberdare Mid Glamorgan CF44 8DL to Fedw Hir Llwydcoed Aberdare Mid Glamorgan CF44 0DX on 4 November 2015
|
|
|
11 Aug 2015
|
11 Aug 2015
Registration of charge 050711380003, created on 10 August 2015
|
|
|
02 Apr 2015
|
02 Apr 2015
Registration of charge 050711380002, created on 24 March 2015
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
|