|
|
01 Jul 2025
|
01 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
26 Mar 2025
|
26 Mar 2025
Application to strike the company off the register
|
|
|
10 Jan 2025
|
10 Jan 2025
Registered office address changed from 12 Garwellt Penywaun Aberdare Rhondda Cynon Taff CF44 9LT Wales to 25 Gadlys Road Gadlys Aberdare Rhondda Cynon Taff CF44 8AE on 10 January 2025
|
|
|
04 Oct 2024
|
04 Oct 2024
Termination of appointment of Jonathan Lee Mcshane as a director on 4 October 2024
|
|
|
04 Oct 2024
|
04 Oct 2024
Cessation of Jason John Sherwood as a person with significant control on 13 June 2024
|
|
|
04 Oct 2024
|
04 Oct 2024
Cessation of Jonathan Lee Mcshane as a person with significant control on 1 June 2024
|
|
|
04 Oct 2024
|
04 Oct 2024
Notification of A1 Homes Ltd as a person with significant control on 13 June 2024
|
|
|
04 Oct 2024
|
04 Oct 2024
Confirmation statement made on 15 September 2024 with updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Cancellation of shares. Statement of capital on 2 June 2024
|
|
|
02 Oct 2023
|
02 Oct 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
24 Sep 2022
|
24 Sep 2022
Confirmation statement made on 15 September 2022 with no updates
|
|
|
19 Sep 2021
|
19 Sep 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
18 Sep 2020
|
18 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
26 Sep 2018
|
26 Sep 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
12 Oct 2017
|
12 Oct 2017
Confirmation statement made on 15 September 2017 with no updates
|