|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Oct 2020
|
27 Oct 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Apr 2019
|
22 Apr 2019
Director's details changed for Mrs Gentiana Roarson on 6 April 2019
|
|
|
08 Mar 2019
|
08 Mar 2019
Confirmation statement made on 22 February 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 22 February 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
|
|
|
21 Mar 2016
|
21 Mar 2016
Registered office address changed from 33B Stanwell Road Penarth Stanwell Road Penarth South Glamorgan CF64 3LR to 35 Tennyson Road Tennyson Road Penarth South Glamorgan CF64 2LR on 21 March 2016
|
|
|
01 May 2015
|
01 May 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
09 Apr 2015
|
09 Apr 2015
Registered office address changed from 18 Llys Yr Eglwys St. Augustines Road Penarth South Glamorgan CF64 1BU to 33B Stanwell Road Penarth Stanwell Road Penarth South Glamorgan CF64 3LR on 9 April 2015
|
|
|
22 Feb 2014
|
22 Feb 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
25 Feb 2013
|
25 Feb 2013
Termination of appointment of Frode Roarson as a director
|
|
|
22 Feb 2013
|
22 Feb 2013
Termination of appointment of Frode Roarson as a director
|
|
|
22 Feb 2013
|
22 Feb 2013
Director's details changed for Mrs Gentiana Roarson on 22 February 2013
|
|
|
22 Feb 2013
|
22 Feb 2013
Registered office address changed from Flat 5 1 West Luton Place Cardiff CF24 0EW Wales on 22 February 2013
|
|
|
29 Jun 2012
|
29 Jun 2012
Annual return made up to 27 June 2012 with full list of shareholders
|
|
|
27 Jun 2011
|
27 Jun 2011
Incorporation
|