|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Nov 2019
|
13 Nov 2019
Application to strike the company off the register
|
|
|
03 Apr 2019
|
03 Apr 2019
Confirmation statement made on 24 March 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 24 March 2018 with no updates
|
|
|
31 Oct 2017
|
31 Oct 2017
Satisfaction of charge 4 in full
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
|
|
|
17 Mar 2016
|
17 Mar 2016
Termination of appointment of Alistair James Robertson as a secretary on 13 July 2015
|
|
|
29 May 2015
|
29 May 2015
Annual return made up to 24 March 2015 with full list of shareholders
|
|
|
29 May 2015
|
29 May 2015
Appointment of Mr Alistair James Robertson as a secretary on 1 April 2014
|
|
|
29 May 2015
|
29 May 2015
Director's details changed for Mr Marc Rene Jehu on 1 April 2014
|
|
|
29 May 2015
|
29 May 2015
Registered office address changed from Number One Waterton Park Bridgend CF31 3BF to Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH on 29 May 2015
|
|
|
29 May 2015
|
29 May 2015
Termination of appointment of John Michael Donnelly as a secretary on 31 March 2015
|
|
|
29 May 2015
|
29 May 2015
Director's details changed for Mr Simon Paul Jehu on 1 April 2014
|
|
|
17 Apr 2015
|
17 Apr 2015
Termination of appointment of John Michael Donnelly as a secretary on 31 March 2015
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 24 March 2014 with full list of shareholders
|
|
|
23 May 2013
|
23 May 2013
Annual return made up to 24 March 2013 with full list of shareholders
|