|
|
11 Apr 2023
|
11 Apr 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
Registered office address changed from Unit a Glein House Cillefwr Industrial Estate Johnstown Carmarthen Carms SA31 3RB to 85 Great Portland Street London W1W 7LT on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Director's details changed for Mrs Diane Elizabeth Gilby on 30 August 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Secretary's details changed for Mrs Diane Elizabeth Gilby on 30 August 2022
|
|
|
11 Feb 2022
|
11 Feb 2022
Compulsory strike-off action has been discontinued
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2021
|
07 Apr 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 29 January 2020 with no updates
|
|
|
16 Feb 2019
|
16 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 29 January 2019 with no updates
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
21 Feb 2017
|
21 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Annual return made up to 29 January 2015 with full list of shareholders
|