|
|
23 Feb 2026
|
23 Feb 2026
Confirmation statement made on 23 February 2026 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
04 Mar 2024
|
04 Mar 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Withdraw the company strike off application
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Jun 2023
|
27 Jun 2023
Application to strike the company off the register
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
01 Apr 2022
|
01 Apr 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
10 Mar 2019
|
10 Mar 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
11 Jul 2018
|
11 Jul 2018
Termination of appointment of Malcolm George Allingham as a director on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Termination of appointment of Helen Judith Curtlin as a director on 11 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Cessation of Helen Judith Curtlin as a person with significant control on 8 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Cessation of Malcolm George Allingham as a person with significant control on 8 July 2018
|
|
|
11 Jul 2018
|
11 Jul 2018
Notification of Barbara Lynnette Griffiths as a person with significant control on 8 July 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Director's details changed for Mr Malcolm George Allingham on 3 July 2018
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 35 High Street Haverfordwest Dyfed SA61 2BW to 6 Church Lane Walton East Clarbeston Road SA63 4SU on 3 July 2018
|