|
|
24 Sep 2025
|
24 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
24 Jun 2025
|
24 Jun 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Jul 2024
|
02 Jul 2024
Declaration of solvency
|
|
|
02 Jul 2024
|
02 Jul 2024
Registered office address changed from 11 Axis Court 11 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2 July 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
Appointment of a voluntary liquidator
|
|
|
02 Jul 2024
|
02 Jul 2024
Resolutions
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 27 July 2023 with updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Notification of Angharad Elizabeth Vaughan as a person with significant control on 21 March 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Change of details for Mr Robin Stewart Vaughan as a person with significant control on 21 March 2023
|
|
|
28 Sep 2022
|
28 Sep 2022
Satisfaction of charge 1 in full
|
|
|
01 Aug 2022
|
01 Aug 2022
Confirmation statement made on 31 July 2022 with updates
|
|
|
05 May 2022
|
05 May 2022
Secretary's details changed for Mrs Angharad Elizabeth Jefferies on 28 March 2022
|
|
|
21 Mar 2022
|
21 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
06 Sep 2019
|
06 Sep 2019
Termination of appointment of Angharad Elizabeth Jefferies as a director on 30 August 2019
|
|
|
22 Mar 2019
|
22 Mar 2019
Confirmation statement made on 9 March 2019 with no updates
|
|
|
21 Mar 2019
|
21 Mar 2019
Director's details changed for Mr Robin Stewart Vaughan on 13 February 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Director's details changed for Angharad Elizabeth Jefferies on 13 February 2019
|
|
|
21 Mar 2019
|
21 Mar 2019
Change of details for Mr Robin Stewart Vaughan as a person with significant control on 13 February 2019
|