|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
Compulsory strike-off action has been suspended
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2021
|
28 Jun 2021
Termination of appointment of Sharon Davies as a director on 25 June 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from Unit 11 st Margarets Park Pengam Road Aberbargoed Bargoed Mid Glamorgan CF81 9FW to Basis House 125 Seaside Road Eastbourne East Sussex BN21 3PH on 28 June 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Cessation of Sharon Davies as a person with significant control on 25 June 2021
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 31 October 2020 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 31 October 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
06 Nov 2015
|
06 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
24 Nov 2013
|
24 Nov 2013
Annual return made up to 31 October 2013 with full list of shareholders
|
|
|
28 Nov 2012
|
28 Nov 2012
Annual return made up to 31 October 2012 with full list of shareholders
|