|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 21 July 2025 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 21 July 2024 with no updates
|
|
|
23 Aug 2023
|
23 Aug 2023
Confirmation statement made on 21 July 2023 with no updates
|
|
|
26 Jun 2023
|
26 Jun 2023
Change of details for Mr Christopher David Thomson as a person with significant control on 22 July 2016
|
|
|
31 Mar 2023
|
31 Mar 2023
Cessation of Christopher David Thomson as a person with significant control on 31 March 2023
|
|
|
15 Sep 2022
|
15 Sep 2022
Confirmation statement made on 21 July 2022 with no updates
|
|
|
15 Dec 2021
|
15 Dec 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Dec 2021
|
14 Dec 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
14 Dec 2021
|
14 Dec 2021
Registered office address changed from Homleigh Spring Gardens Whitland SA34 0HL Wales to 80 Great North Road Great North Road Milford Haven SA73 2NA on 14 December 2021
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Dec 2020
|
05 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
04 Dec 2020
|
04 Dec 2020
Confirmation statement made on 21 July 2020 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
15 Jan 2020
|
15 Jan 2020
Termination of appointment of Noel Christopher Guilfoyle as a secretary on 1 January 2019
|
|
|
15 Jan 2020
|
15 Jan 2020
Confirmation statement made on 21 July 2019 with no updates
|
|
|
15 Jan 2020
|
15 Jan 2020
Registered office address changed from Cnwc Y Deryn Rhosfach Clynderwen Dyfed SA66 7JS to Homleigh Spring Gardens Whitland SA34 0HL on 15 January 2020
|
|
|
30 Nov 2019
|
30 Nov 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Oct 2019
|
15 Oct 2019
First Gazette notice for compulsory strike-off
|