|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Dec 2020
|
15 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
02 Dec 2020
|
02 Dec 2020
Application to strike the company off the register
|
|
|
30 Oct 2020
|
30 Oct 2020
Previous accounting period extended from 31 October 2019 to 31 March 2020
|
|
|
27 Jun 2020
|
27 Jun 2020
Compulsory strike-off action has been discontinued
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 13 January 2020 with no updates
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
20 Nov 2019
|
20 Nov 2019
Appointment of Frank Paul as a director on 20 November 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 13 January 2019 with no updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Registered office address changed from C/O Tish Press & Co 19 Saron Close Gorseinon Swansea SA4 4FB to 19 Saron Close Gorseinon Swansea SA4 4FB on 31 July 2018
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 13 January 2018 with no updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
|
|
|
29 Jan 2015
|
29 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 13 January 2014 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Annual return made up to 13 January 2013 with full list of shareholders
|
|
|
05 Mar 2013
|
05 Mar 2013
Registered office address changed from 7 Howards Way Gorseinon Swansea Wales SA4 4PP Wales on 5 March 2013
|