|
|
08 Jan 2019
|
08 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
01 May 2018
|
01 May 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Sep 2017
|
30 Sep 2017
Compulsory strike-off action has been discontinued
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 21 May 2017 with updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Compulsory strike-off action has been suspended
|
|
|
08 Aug 2017
|
08 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Mar 2017
|
01 Mar 2017
Registered office address changed from Oakz Cabin Clipper Road Docks Cardiff CF10 4EW to Office 13 Moy Rd Business Center Moy Road Industrial Estate Taffs Well Cardiff CF15 7QR on 1 March 2017
|
|
|
05 Jun 2016
|
05 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
|
|
|
05 Jun 2016
|
05 Jun 2016
Director's details changed for Mr Steve Michael Ford on 1 December 2015
|
|
|
05 Jun 2016
|
05 Jun 2016
Secretary's details changed for Mr Steve Michael Ford on 1 December 2015
|
|
|
12 Jan 2016
|
12 Jan 2016
Registered office address changed from Oakz Cabin Clipper Road Docks Cardiff CF10 4EW Wales to Oakz Cabin Clipper Road Docks Cardiff CF10 4EW on 12 January 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Registered office address changed from Unit 18 Lamby Workshops Lamby Way Rumney Cardiff CF3 2EQ Wales to Oakz Cabin Clipper Road Docks Cardiff CF10 4EW on 11 January 2016
|
|
|
21 Sep 2015
|
21 Sep 2015
Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA to Unit 18 Lamby Workshops Lamby Way Rumney Cardiff CF3 2EQ on 21 September 2015
|
|
|
27 Jun 2015
|
27 Jun 2015
Annual return made up to 21 May 2015 with full list of shareholders
|
|
|
27 Jun 2015
|
27 Jun 2015
Compulsory strike-off action has been discontinued
|
|
|
02 Jun 2015
|
02 Jun 2015
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2014
|
04 Jun 2014
Annual return made up to 21 May 2014 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Director's details changed for Mr Steve Michael Ford on 1 January 2014
|
|
|
04 Jun 2014
|
04 Jun 2014
Secretary's details changed for Mr Steve Michael Ford on 1 January 2014
|
|
|
04 Jun 2014
|
04 Jun 2014
Director's details changed for Mr Steve Michael Ford on 1 January 2014
|