|
|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
22 Sep 2017
|
22 Sep 2017
Application to strike the company off the register
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 26 May 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
|
|
|
10 Jun 2015
|
10 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Annual return made up to 26 May 2014 with full list of shareholders
|
|
|
28 May 2013
|
28 May 2013
Annual return made up to 26 May 2013 with full list of shareholders
|
|
|
26 May 2013
|
26 May 2013
Director's details changed for Dr Andrew Francis Pearson on 1 January 2013
|
|
|
30 Aug 2012
|
30 Aug 2012
Registered office address changed from C/O Andrew Pearson 4 Bristol Terrace Gwaelod-Y-Garth Cardiff South Glamorgan CF15 9HR Wales on 30 August 2012
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 26 May 2012 with full list of shareholders
|
|
|
15 Jun 2011
|
15 Jun 2011
Annual return made up to 26 May 2011 with full list of shareholders
|
|
|
15 Jun 2011
|
15 Jun 2011
Registered office address changed from 374 Cowbridge Road East Victoria Park Cardiff CF5 1JJ United Kingdom on 15 June 2011
|
|
|
07 Jul 2010
|
07 Jul 2010
Appointment of Dr Andrew Francis Pearson as a director
|
|
|
03 Jun 2010
|
03 Jun 2010
Termination of appointment of Graham Stephens as a director
|
|
|
26 May 2010
|
26 May 2010
Incorporation
|