|
|
10 Mar 2021
|
10 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
10 Dec 2020
|
10 Dec 2020
Notice of final account prior to dissolution
|
|
|
28 Aug 2020
|
28 Aug 2020
Progress report in a winding up by the court
|
|
|
11 Feb 2020
|
11 Feb 2020
Appointment of a liquidator
|
|
|
30 Jan 2020
|
30 Jan 2020
Notice of removal of liquidator by court
|
|
|
28 Jun 2019
|
28 Jun 2019
Registered office address changed from 8 Groeswen Llantwit Major CF61 2UA Wales to 340 Deansgate Manchester M3 4LY on 28 June 2019
|
|
|
27 Jun 2019
|
27 Jun 2019
Appointment of a liquidator
|
|
|
25 Jun 2019
|
25 Jun 2019
Order of court to wind up
|
|
|
08 Apr 2019
|
08 Apr 2019
Cessation of Emma Hartmann as a person with significant control on 8 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Cessation of Awen Evans as a person with significant control on 8 April 2019
|
|
|
08 Apr 2019
|
08 Apr 2019
Termination of appointment of Russell John Heath as a secretary on 8 April 2019
|
|
|
07 Apr 2019
|
07 Apr 2019
Termination of appointment of Awen Evans as a director on 7 April 2019
|
|
|
07 Apr 2019
|
07 Apr 2019
Termination of appointment of Emma Helen Jenkins as a director on 7 April 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Registered office address changed from 85 Eastgate Cowbridge CF71 7AA to 8 Groeswen Llantwit Major CF61 2UA on 15 January 2019
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 12 July 2018 with no updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Director's details changed for Mrs Emma Hartmann on 19 July 2017
|
|
|
17 Jul 2017
|
17 Jul 2017
Confirmation statement made on 12 July 2017 with no updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Confirmation statement made on 12 July 2016 with updates
|
|
|
26 Aug 2015
|
26 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 12 July 2014 with full list of shareholders
|