|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 23 October 2018 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Oct 2018
|
29 Oct 2018
Application to strike the company off the register
|
|
|
28 Nov 2017
|
28 Nov 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Registered office address changed from C/O Martin Hudson Morgan Hemp & Co 104 Walter Road Swansea West Glamorgan SA1 5QF to 104 Walter Road Swansea SA1 5QF on 23 October 2014
|
|
|
12 Nov 2013
|
12 Nov 2013
Director's details changed for Dr Nicola Young on 12 November 2013
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
07 Nov 2012
|
07 Nov 2012
Annual return made up to 23 October 2012 with full list of shareholders
|
|
|
13 Dec 2011
|
13 Dec 2011
Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys Cardiff CF64 4HE on 13 December 2011
|
|
|
13 Dec 2011
|
13 Dec 2011
Annual return made up to 23 October 2011 with full list of shareholders
|
|
|
08 Nov 2010
|
08 Nov 2010
Certificate of change of name
|
|
|
08 Nov 2010
|
08 Nov 2010
Change of name notice
|
|
|
22 Jul 2010
|
22 Jul 2010
Termination of appointment of Ceri John as a director
|