|
|
19 Apr 2022
|
19 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2021
|
30 Jun 2021
Registered office address changed from 23 Princes Drive Colwyn Bay Clwyd LL29 8HT to 6 Everard Road Rhos on Sea Colwyn Bay Conwy LL28 4EY on 30 June 2021
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 6 November 2020 with no updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Confirmation statement made on 6 November 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 6 November 2018 with no updates
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 6 November 2017 with no updates
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 6 November 2016 with updates
|
|
|
08 Dec 2015
|
08 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
|
|
|
14 Nov 2014
|
14 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
|
|
|
06 Nov 2013
|
06 Nov 2013
Annual return made up to 6 November 2013 with full list of shareholders
|
|
|
06 Nov 2012
|
06 Nov 2012
Annual return made up to 6 November 2012 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Annual return made up to 6 November 2011 with full list of shareholders
|
|
|
14 Feb 2012
|
14 Feb 2012
Director's details changed for Mr Christopher Wood on 6 November 2011
|
|
|
16 Nov 2011
|
16 Nov 2011
Registered office address changed from Hsbc Building High Street Penrhyndeudraeth Gwynedd LL48 6BN Wales on 16 November 2011
|