|
|
12 Dec 2023
|
12 Dec 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Sep 2023
|
26 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
16 Sep 2023
|
16 Sep 2023
Application to strike the company off the register
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
08 Aug 2021
|
08 Aug 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Registered office address changed from 51 Penygroes Road Gorslas Llanelli SA14 7LD Wales to Myrtle Hill Farm (Y Swyddfa) Maesybont Llanelli Sir Gar SA14 7HD on 15 February 2021
|
|
|
18 Sep 2020
|
18 Sep 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
01 Sep 2017
|
01 Sep 2017
Notification of David Sidney Nicholas as a person with significant control on 1 July 2016
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX to 51 Penygroes Road Gorslas Llanelli SA14 7LD on 31 March 2017
|
|
|
25 Jul 2016
|
25 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
16 Jul 2015
|
16 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Registered office address changed from 29/30 Quay Street Carmarthen Dyfed SA31 3JT to Gwynne House 6 Quay Street Carmarthen Dyfed SA31 3JX on 2 September 2014
|