|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2025
|
19 Aug 2025
Application to strike the company off the register
|
|
|
24 Jan 2025
|
24 Jan 2025
Confirmation statement made on 23 January 2025 with no updates
|
|
|
13 Jan 2025
|
13 Jan 2025
Change of details for Mr Philip Alan Simmons as a person with significant control on 10 January 2025
|
|
|
10 Jan 2025
|
10 Jan 2025
Registered office address changed from Treetops Newport Road Old St. Mellons Cardiff CF3 5TX Wales to Treetops Newport Road Old St. Mellons Cardiff CF3 5TX on 10 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Change of details for Mr Philip Alan Simmons as a person with significant control on 9 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Director's details changed for Mr Philip Alan Simmons on 9 January 2025
|
|
|
09 Jan 2025
|
09 Jan 2025
Secretary's details changed for Mr Philip Alan Simmons on 9 January 2025
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 23 January 2024 with no updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Confirmation statement made on 23 January 2023 with no updates
|
|
|
31 Jan 2022
|
31 Jan 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Registered office address changed from Semaphore Building Bessemer Road Cardiff CF11 8BA to Treetops Newport Road Old St. Mellons Cardiff CF3 5TX on 3 September 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Resolutions
|
|
|
11 Jul 2018
|
11 Jul 2018
Change of name notice
|