|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Mar 2022
|
23 Mar 2022
Application to strike the company off the register
|
|
|
31 Aug 2021
|
31 Aug 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Cessation of Carl David Stephens as a person with significant control on 1 June 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Director's details changed for Mr Carl David Stephens on 1 June 2021
|
|
|
31 Aug 2021
|
31 Aug 2021
Registered office address changed from 6 Llandinam Crescent Cardiff CF14 2RB Wales to 50 Cardiff Road Taffs Well Cardiff Rhondda Cynon Taff CF15 7PQ on 31 August 2021
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 1 July 2020 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Registered office address changed from 59 Awel Mor Llanedeyrn Cardiff CF23 9QB Wales to 6 Llandinam Crescent Cardiff CF14 2RB on 26 July 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 1 July 2018 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 1 July 2017 with no updates
|
|
|
21 Jul 2017
|
21 Jul 2017
Notification of Carl David Stephens as a person with significant control on 6 April 2016
|
|
|
21 Jul 2017
|
21 Jul 2017
Registered office address changed from The Beacon Centre Harrison Drive St. Mellons Cardiff CF3 0PJ to 59 Awel Mor Llanedeyrn Cardiff CF23 9QB on 21 July 2017
|
|
|
27 Sep 2016
|
27 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
25 Sep 2016
|
25 Sep 2016
Confirmation statement made on 1 July 2016 with updates
|
|
|
20 Sep 2016
|
20 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
|