|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Sep 2019
|
07 Sep 2019
Voluntary strike-off action has been suspended
|
|
|
20 Aug 2019
|
20 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
13 Aug 2019
|
13 Aug 2019
Application to strike the company off the register
|
|
|
14 Mar 2019
|
14 Mar 2019
Termination of appointment of David Michael Austin as a director on 7 February 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 20 June 2018 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
Appointment of Mr David John Landen as a director on 19 December 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Appointment of Ms Kirsty Grace Carlick as a secretary on 19 December 2018
|
|
|
08 Jan 2019
|
08 Jan 2019
Termination of appointment of Rhian Yates as a secretary on 19 December 2018
|
|
|
14 Dec 2018
|
14 Dec 2018
Restoration by order of the court
|
|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Nov 2017
|
11 Nov 2017
Voluntary strike-off action has been suspended
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
Application to strike the company off the register
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of Carlyle Property Development Company Limited as a person with significant control on 6 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
31 Oct 2016
|
31 Oct 2016
Registered office address changed from 31 Windsor Place Cardiff CF10 3UR to 1 Central Square Cardiff South Glamorgan CF10 1FS on 31 October 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
21 Jun 2016
|
21 Jun 2016
Satisfaction of charge 056984030003 in full
|
|
|
15 Jun 2016
|
15 Jun 2016
Registration of charge 056984030003, created on 9 June 2016
|
|
|
19 Apr 2016
|
19 Apr 2016
Auditor's resignation
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
|