|
|
13 Dec 2016
|
13 Dec 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2016
|
31 Mar 2016
Compulsory strike-off action has been discontinued
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
30 Dec 2015
|
30 Dec 2015
Previous accounting period shortened from 30 March 2015 to 29 March 2015
|
|
|
01 Dec 2014
|
01 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
|
|
|
10 Jan 2014
|
10 Jan 2014
Annual return made up to 9 November 2013 with full list of shareholders
|
|
|
31 Dec 2012
|
31 Dec 2012
Previous accounting period shortened from 31 March 2012 to 30 March 2012
|
|
|
11 Dec 2012
|
11 Dec 2012
Annual return made up to 9 November 2012 with full list of shareholders
|
|
|
14 Nov 2011
|
14 Nov 2011
Annual return made up to 9 November 2011 with full list of shareholders
|
|
|
19 Nov 2010
|
19 Nov 2010
Registered office address changed from 63 Forest Close Coed Eva Cwmbran NP44 4TE on 19 November 2010
|
|
|
16 Nov 2010
|
16 Nov 2010
Secretary's details changed for Mrs Christine Anne Gould on 5 November 2010
|
|
|
16 Nov 2010
|
16 Nov 2010
Annual return made up to 9 November 2010 with full list of shareholders
|
|
|
16 Nov 2010
|
16 Nov 2010
Secretary's details changed for Christine Anne Jenkins on 5 November 2010
|
|
|
16 Nov 2010
|
16 Nov 2010
Director's details changed for Mr Andrew Edmond Brian Gould on 5 November 2010
|
|
|
11 Nov 2009
|
11 Nov 2009
Annual return made up to 9 November 2009 with full list of shareholders
|
|
|
11 Nov 2009
|
11 Nov 2009
Director's details changed for Andrew Edmond Brian Gould on 11 November 2009
|