|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Application to strike the company off the register
|
|
|
01 Oct 2020
|
01 Oct 2020
Registered office address changed from Unit 2 Mill Parade Newport Gwent NP20 2JR to 47 Maplewood Langstone Newport NP18 2AN on 1 October 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
10 May 2016
|
10 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
25 May 2015
|
25 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 13 April 2014 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Secretary's details changed for Mr Gareth Lyndon Birch on 3 April 2014
|
|
|
01 May 2014
|
01 May 2014
Director's details changed for Mr Gareth Lyndon Birch on 3 April 2014
|
|
|
04 Mar 2014
|
04 Mar 2014
Registered office address changed from 189 Mill Heath Bettws Newport NP20 7RB on 4 March 2014
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 13 April 2013 with full list of shareholders
|
|
|
30 Apr 2012
|
30 Apr 2012
Annual return made up to 13 April 2012 with full list of shareholders
|