|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2018
|
22 Nov 2018
Application to strike the company off the register
|
|
|
30 Oct 2018
|
30 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2018
|
10 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Registered office address changed from 2 Yr Efail Treoes Bridgend Mid Glamorgan CF35 5EG to Brocastle Barn Colwinston Cowbridge CF71 7NL on 1 November 2016
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
15 Jan 2014
|
15 Jan 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
15 Jan 2013
|
15 Jan 2013
Annual return made up to 6 January 2013 with full list of shareholders
|
|
|
19 Jan 2012
|
19 Jan 2012
Annual return made up to 6 January 2012 with full list of shareholders
|
|
|
24 Jan 2011
|
24 Jan 2011
Annual return made up to 6 January 2011 with full list of shareholders
|
|
|
04 Mar 2010
|
04 Mar 2010
Annual return made up to 6 January 2010 with full list of shareholders
|
|
|
04 Mar 2010
|
04 Mar 2010
Secretary's details changed for Vivian Llewellyn on 28 January 2010
|
|
|
04 Mar 2010
|
04 Mar 2010
Director's details changed for David Ronald Llewellyn on 28 January 2010
|