|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
16 Jun 2021
|
16 Jun 2021
Application to strike the company off the register
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from Unit 9 Charnwood Park Clos Marion Cardiff CF10 4LJ Wales to 110 Whitchurch Road Cardiff CF14 3LY on 15 June 2021
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 23 November 2020 with no updates
|
|
|
05 Dec 2019
|
05 Dec 2019
Confirmation statement made on 23 November 2019 with no updates
|
|
|
11 Jul 2019
|
11 Jul 2019
Registered office address changed from 41 Bluebell Drive Llanharan Pontyclun CF72 9UN Wales to Unit 9 Charnwood Park Clos Marion Cardiff CF10 4LJ on 11 July 2019
|
|
|
05 Mar 2019
|
05 Mar 2019
Appointment of Ms Sharon Bowling as a director on 1 March 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from Unit 9 Charnwood Park Clos Marion Cardiff CF10 4LQ to 41 Bluebell Drive Llanharan Pontyclun CF72 9UN on 4 March 2019
|
|
|
23 Nov 2018
|
23 Nov 2018
Confirmation statement made on 23 November 2018 with no updates
|
|
|
24 Nov 2017
|
24 Nov 2017
Confirmation statement made on 24 November 2017 with updates
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 16 August 2017 with updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of John Bowling as a person with significant control on 30 June 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Confirmation statement made on 16 June 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
|
|
|
11 Mar 2014
|
11 Mar 2014
Registered office address changed from Unit 9 Charnwood Park Clos Marion Cardiff CF10 4LY United Kingdom on 11 March 2014
|