|
|
11 Feb 2020
|
11 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Sep 2018
|
16 Sep 2018
Confirmation statement made on 6 September 2018 with no updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Confirmation statement made on 6 September 2017 with updates
|
|
|
20 Sep 2017
|
20 Sep 2017
Notification of Andrew David Witts as a person with significant control on 19 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Director's details changed for Mr Andrew David Witts on 19 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Termination of appointment of Paul Fillingham as a director on 19 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Cessation of Paul Fillingham as a person with significant control on 19 September 2017
|
|
|
20 Sep 2017
|
20 Sep 2017
Registered office address changed from 138 Thingwall Park Bristol Somerset BS16 2DE to 72 Whitebarn Road Llanishen Cardiff CF14 5HB on 20 September 2017
|
|
|
19 Sep 2016
|
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
|
|
|
07 Sep 2015
|
07 Sep 2015
Director's details changed for Mr Paul Fillingham on 7 September 2015
|
|
|
24 Sep 2014
|
24 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
|
|
|
13 Sep 2013
|
13 Sep 2013
Annual return made up to 6 September 2013 with full list of shareholders
|
|
|
03 Oct 2012
|
03 Oct 2012
Annual return made up to 6 September 2012 with full list of shareholders
|
|
|
03 Oct 2011
|
03 Oct 2011
Annual return made up to 6 September 2011 with full list of shareholders
|
|
|
26 Apr 2011
|
26 Apr 2011
Appointment of Mr Paul Fillingham as a director
|