|
|
16 Apr 2019
|
16 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Jan 2019
|
16 Jan 2019
Application to strike the company off the register
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from Unit 9 East Street Enterprise Park Rhayader Powys LD6 5ER Wales to Tynshimley Bryntirion Lane Rhayader Powys LD6 5LT on 2 January 2019
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
31 Dec 2017
|
31 Dec 2017
Confirmation statement made on 4 October 2017 with no updates
|
|
|
31 Dec 2016
|
31 Dec 2016
Compulsory strike-off action has been discontinued
|
|
|
29 Dec 2016
|
29 Dec 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
27 Dec 2016
|
27 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2016
|
04 Apr 2016
Registered office address changed from 53 Maes Brennin Rhayader Powys LD6 5EP to Unit 9 East Street Enterprise Park Rhayader Powys LD6 5ER on 4 April 2016
|
|
|
09 Dec 2015
|
09 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
30 Dec 2014
|
30 Dec 2014
Secretary's details changed for Liam Walker on 30 December 2014
|
|
|
17 Nov 2014
|
17 Nov 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Annual return made up to 4 October 2012 with full list of shareholders
|
|
|
30 Mar 2012
|
30 Mar 2012
Current accounting period extended from 31 October 2011 to 31 March 2012
|