|
|
24 Oct 2017
|
24 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
Application to strike the company off the register
|
|
|
07 May 2017
|
07 May 2017
Previous accounting period shortened from 31 August 2017 to 31 March 2017
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
|
|
|
11 Sep 2014
|
11 Sep 2014
Previous accounting period extended from 31 March 2014 to 31 August 2014
|
|
|
12 Jun 2014
|
12 Jun 2014
Annual return made up to 13 May 2014 with full list of shareholders
|
|
|
10 Jun 2013
|
10 Jun 2013
Annual return made up to 13 May 2013 with full list of shareholders
|
|
|
24 May 2012
|
24 May 2012
Annual return made up to 13 May 2012 with full list of shareholders
|
|
|
24 May 2012
|
24 May 2012
Registered office address changed from 21 Oakland Close Glais Swansea West Glamorgan SA7 9EW United Kingdom on 24 May 2012
|
|
|
20 May 2011
|
20 May 2011
Annual return made up to 13 May 2011 with full list of shareholders
|
|
|
12 May 2011
|
12 May 2011
Previous accounting period shortened from 31 May 2011 to 31 March 2011
|
|
|
07 Jun 2010
|
07 Jun 2010
Appointment of Mrs Kathleen Teresa Prosser as a secretary
|
|
|
01 Jun 2010
|
01 Jun 2010
Appointment of Mr Michael Clifford Prosser as a director
|
|
|
13 May 2010
|
13 May 2010
Termination of appointment of Yomtov Jacobs as a director
|
|
|
13 May 2010
|
13 May 2010
Incorporation
|