|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
Application to strike the company off the register
|
|
|
30 Apr 2019
|
30 Apr 2019
Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY on 30 April 2019
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 19 August 2018 with updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Director's details changed for Mr Mark Simon Shallcross on 28 June 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Director's details changed for Mr Thomas Rhys Lloyd on 28 June 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Director's details changed for Mr James Robert Niels White on 28 June 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Change of details for Mr Thomas Rhys Lloyd as a person with significant control on 28 June 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Change of details for Mr Mark Simon Shallcross as a person with significant control on 28 June 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Change of details for Mr James Robert Niels White as a person with significant control on 28 June 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Change of details for Mr Thomas Rhys Lloyd as a person with significant control on 14 November 2016
|
|
|
22 Aug 2017
|
22 Aug 2017
Director's details changed for Mr Thomas Rhys Lloyd on 14 November 2016
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 19 August 2017 with updates
|
|
|
01 Feb 2017
|
01 Feb 2017
Resolutions
|
|
|
24 Aug 2016
|
24 Aug 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
03 Jun 2016
|
03 Jun 2016
Registered office address changed from Unit 1B Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH United Kingdom to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 3 June 2016
|
|
|
25 Aug 2015
|
25 Aug 2015
Director's details changed for Mr Mark Simon Shallcross on 24 August 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Director's details changed for Mr Thomas Rhys Lloyd on 24 August 2015
|
|
|
25 Aug 2015
|
25 Aug 2015
Director's details changed for Mr James Robert Niels White on 24 August 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Registered office address changed from Norris Cottage the Street Horton Kirby Dartford Kent DA4 9BY to Unit 1B Clapham North Business Centre 26-32 Voltaire Road London SW4 6DH on 20 August 2015
|