|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
24 Sep 2020
|
24 Sep 2020
Application to strike the company off the register
|
|
|
21 Jan 2020
|
21 Jan 2020
Confirmation statement made on 15 November 2019 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Registered office address changed from 8 st. Annes Crescent St. Julians Newport Gwent NP19 7GP to 18 Fair View Johnston Haverfordwest SA62 3QD on 20 January 2020
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 15 November 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 15 November 2017 with no updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Director's details changed for Mr Simon Charles Hurditch on 1 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from C/O Mrs Coleen Rose-Marie Hurditch Unit 25 Phoenix Park Telford Street Newport Gwent NP19 0LW to 8 st. Annes Crescent St. Julians Newport Gwent NP19 7GP on 30 November 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Director's details changed for Mrs Colleen Rose-Marie Hurditch on 24 March 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Director's details changed for Mr Simon Charles Hurditch on 24 March 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Director's details changed for Mrs Colleen Rose-Marie Hurditch on 24 March 2015
|
|
|
17 Apr 2015
|
17 Apr 2015
Secretary's details changed for Mrs Colleen Rose-Marie Hurditch on 24 March 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 11 November 2014 with full list of shareholders
|
|
|
07 Jan 2014
|
07 Jan 2014
Annual return made up to 11 November 2013 with full list of shareholders
|