|
|
11 Jun 2024
|
11 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Mar 2024
|
26 Mar 2024
First Gazette notice for voluntary strike-off
|
|
|
18 Mar 2024
|
18 Mar 2024
Application to strike the company off the register
|
|
|
27 Feb 2024
|
27 Feb 2024
Confirmation statement made on 15 February 2024 with no updates
|
|
|
06 Jul 2023
|
06 Jul 2023
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to Unit 10 Sbectrwm Bwlch Road Fairwater Cardiff CF5 3EF on 6 July 2023
|
|
|
15 Feb 2023
|
15 Feb 2023
Confirmation statement made on 15 February 2023 with no updates
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Registered office address changed from Unit 4 Cleeve House Lambourne Crescent Llanishen Cardiff CF14 5GP Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 8 July 2021
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 7 April 2019 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 7 April 2018 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Appointment of Mr Jeffrey Neil Hawkins as a director on 1 June 2017
|
|
|
24 Apr 2017
|
24 Apr 2017
Confirmation statement made on 7 April 2017 with updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Termination of appointment of Barrie William Cooper as a director on 23 February 2017
|
|
|
25 May 2016
|
25 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
|