|
|
23 Mar 2021
|
23 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Nov 2020
|
04 Nov 2020
Application to strike the company off the register
|
|
|
25 Jul 2019
|
25 Jul 2019
Confirmation statement made on 19 July 2019 with updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Previous accounting period shortened from 31 July 2019 to 31 August 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from Yr Hen Lyfrgell Yr Aes Caerdydd CF10 1BH to Orchard Trade Street Cardiff CF10 5DT on 26 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Notification of The Orchard Media & Events Group Limited as a person with significant control on 18 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Cessation of Manon Luned Edwards Ahir as a person with significant control on 18 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Cessation of Ashok Kumar Ahir as a person with significant control on 18 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Termination of appointment of Manon Luned Edwards-Ahir as a director on 18 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Termination of appointment of Ashok Kumar Ahir as a director on 18 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Appointment of Mr Alastair George Wilson as a director on 18 September 2018
|
|
|
26 Sep 2018
|
26 Sep 2018
Appointment of Mr Matthew Stephen Wordley as a director on 18 September 2018
|
|
|
24 Jul 2018
|
24 Jul 2018
Confirmation statement made on 19 July 2018 with updates
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 19 July 2017 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
08 Jan 2016
|
08 Jan 2016
Registered office address changed from 187 Cathedral Road Cardiff CF11 9PN to Yr Hen Lyfrgell Yr Aes Caerdydd CF10 1BH on 8 January 2016
|
|
|
23 Jul 2015
|
23 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
|