|
|
02 May 2017
|
02 May 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2017
|
07 Feb 2017
Application to strike the company off the register
|
|
|
20 Nov 2016
|
20 Nov 2016
Registered office address changed from 16 Beechwood Road Newport Gwent NP19 8AA to Flat 32, the Aspect 140 Queen Street Cardiff CF10 2GP on 20 November 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Secretary's details changed for Joann Randles on 28 January 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Director's details changed for Joann Randles on 28 January 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Registered office address changed from Upper Floor Office 20 High Street Cardiff Glamorgan CF10 1PT to 16 Beechwood Road Newport Gwent NP19 8AA on 28 January 2015
|
|
|
26 Feb 2014
|
26 Feb 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
11 Nov 2013
|
11 Nov 2013
Registered office address changed from Flat 32 the Aspect 140 Queen Street Cardiff South Glamorgan CF10 2GP Wales on 11 November 2013
|
|
|
21 Feb 2013
|
21 Feb 2013
Annual return made up to 4 February 2013 with full list of shareholders
|
|
|
21 Feb 2013
|
21 Feb 2013
Registered office address changed from 20 Vineyard Vale Valley Road Saundersfoot Pembs SA69 9DA United Kingdom on 21 February 2013
|
|
|
01 Mar 2012
|
01 Mar 2012
Annual return made up to 4 February 2012 with full list of shareholders
|
|
|
04 Feb 2011
|
04 Feb 2011
Incorporation
|