|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2018
|
24 Mar 2018
Compulsory strike-off action has been discontinued
|
|
|
21 Mar 2018
|
21 Mar 2018
Confirmation statement made on 21 March 2018 with updates
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
15 Jan 2018
|
15 Jan 2018
Change of details for Mr Robert Anthony Williams as a person with significant control on 15 January 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Director's details changed for Mr Robert Anthony Williams on 15 January 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Registered office address changed from 4 Church Street Penrhyndeudraeth LL48 6AB to Flat 2 Hen Griffin Penrhyndeudraeth Gwynedd LL48 6LW on 15 January 2018
|
|
|
15 Aug 2017
|
15 Aug 2017
Confirmation statement made on 13 August 2017 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
18 Aug 2015
|
18 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
16 Aug 2012
|
16 Aug 2012
Annual return made up to 13 August 2012 with full list of shareholders
|
|
|
23 Aug 2011
|
23 Aug 2011
Annual return made up to 13 August 2011 with full list of shareholders
|
|
|
18 Aug 2010
|
18 Aug 2010
Annual return made up to 13 August 2010 with full list of shareholders
|
|
|
07 Jul 2010
|
07 Jul 2010
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 7 July 2010
|
|
|
28 Aug 2009
|
28 Aug 2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
|