|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
25 Mar 2020
|
25 Mar 2020
Application to strike the company off the register
|
|
|
05 Sep 2019
|
05 Sep 2019
Registered office address changed from Merlins Court 7 Merlins Court, Winch Lane Haverfordwest SA61 1SB Wales to New House Farm Canaston Bridge Narberth SA67 8DE on 5 September 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Previous accounting period shortened from 31 July 2019 to 31 October 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Notification of Paul Winston Ratcliffe as a person with significant control on 6 April 2016
|
|
|
14 Aug 2017
|
14 Aug 2017
Notification of Graham David Perkins as a person with significant control on 6 April 2016
|
|
|
03 Apr 2017
|
03 Apr 2017
Registered office address changed from C/O C/O the Pmr Offices 12 Goat Street Haverfordwest Pembrokeshire SA61 1PX to Merlins Court 7 Merlins Court, Winch Lane Haverfordwest SA61 1SB on 3 April 2017
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 11 August 2016 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Registration of charge 052038610001, created on 21 March 2016
|
|
|
04 Sep 2015
|
04 Sep 2015
Annual return made up to 11 August 2015 no member list
|
|
|
30 Mar 2015
|
30 Mar 2015
Previous accounting period shortened from 31 October 2014 to 31 July 2014
|
|
|
08 Sep 2014
|
08 Sep 2014
Annual return made up to 11 August 2014 no member list
|
|
|
03 Sep 2013
|
03 Sep 2013
Annual return made up to 11 August 2013 no member list
|