|
|
16 Oct 2017
|
16 Oct 2017
Termination of appointment of Elfed Wyn Thomas as a director on 17 May 2016
|
|
|
01 Aug 2017
|
01 Aug 2017
Order of court to wind up
|
|
|
03 Jul 2017
|
03 Jul 2017
Order of court - restore and wind up
|
|
|
21 Feb 2017
|
21 Feb 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
17 Jun 2016
|
17 Jun 2016
Statement of capital following an allotment of shares on 30 January 2016
|
|
|
18 May 2016
|
18 May 2016
Termination of appointment of Ivan Elias Segovia Lebuy as a director on 1 May 2016
|
|
|
17 May 2016
|
17 May 2016
Registered office address changed from Penrhos Manor Oak Drive Colwyn Bay Clwyd LL29 7YW Wales to C/O Rockcliffe Buildings No1 Hanson Road Aintree Liverpool L9 7BP on 17 May 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Termination of appointment of Chris Hawkins as a secretary on 31 January 2016
|
|
|
09 Oct 2015
|
09 Oct 2015
Termination of appointment of Oliver Rhys Thomas as a director on 8 October 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Registered office address changed from Qhep Glan-Y-Wern Road Mochdre Colwyn Bay Clwyd LL28 5BS to Penrhos Manor Oak Drive Colwyn Bay Clwyd LL29 7YW on 9 October 2015
|
|
|
09 Oct 2015
|
09 Oct 2015
Appointment of Mr Elfed Thomas as a director on 8 October 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
03 Jul 2015
|
03 Jul 2015
Termination of appointment of Agata Osowska as a director on 26 June 2015
|
|
|
03 Jul 2015
|
03 Jul 2015
Termination of appointment of Agata Osowska as a director on 26 June 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Appointment of Mr Oliver Rhys Thomas as a director on 26 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Appointment of Ms Agata Osowska as a director on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Appointment of Mr Chris Hawkins as a secretary on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Termination of appointment of Katherine Anne Milburn as a secretary on 5 June 2015
|
|
|
05 Jun 2015
|
05 Jun 2015
Registered office address changed from Century House 12 Wynnstay Road Colwyn Bay Conwy LL29 8NB to Qhep Glan-Y-Wern Road Mochdre Colwyn Bay Clwyd LL28 5BS on 5 June 2015
|
|
|
25 Jul 2014
|
25 Jul 2014
Annual return made up to 26 June 2014 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Registered office address changed from F/4 Penrhyn Building 28 Penrhyn Road Colwyn Bay LL29 8LG on 23 June 2014
|