|
|
30 Nov 2019
|
30 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
30 Aug 2019
|
30 Aug 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Dec 2018
|
06 Dec 2018
Registered office address changed from 94 Park Street Clydach Vale Rct CF40 2BU to 63 Walter Road Swansea SA1 4PT on 6 December 2018
|
|
|
05 Dec 2018
|
05 Dec 2018
Statement of affairs
|
|
|
05 Dec 2018
|
05 Dec 2018
Appointment of a voluntary liquidator
|
|
|
05 Dec 2018
|
05 Dec 2018
Resolutions
|
|
|
30 Jun 2018
|
30 Jun 2018
Confirmation statement made on 11 June 2018 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Confirmation statement made on 11 June 2017 with no updates
|
|
|
11 Aug 2017
|
11 Aug 2017
Notification of Jason Lee Cooke as a person with significant control on 6 April 2016
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
|
|
|
13 Jul 2015
|
13 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 11 June 2014
|
|
|
26 Feb 2015
|
26 Feb 2015
Administrative restoration application
|
|
|
20 Jan 2015
|
20 Jan 2015
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Oct 2014
|
07 Oct 2014
First Gazette notice for compulsory strike-off
|
|
|
12 Oct 2013
|
12 Oct 2013
Compulsory strike-off action has been discontinued
|
|
|
09 Oct 2013
|
09 Oct 2013
Annual return made up to 11 June 2013 with full list of shareholders
|
|
|
08 Oct 2013
|
08 Oct 2013
First Gazette notice for compulsory strike-off
|
|
|
06 Sep 2012
|
06 Sep 2012
Annual return made up to 11 June 2012 with full list of shareholders
|