|
|
29 Sep 2025
|
29 Sep 2025
Appointment of a voluntary liquidator
|
|
|
29 Sep 2025
|
29 Sep 2025
Resolutions
|
|
|
29 Sep 2025
|
29 Sep 2025
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
29 Sep 2025
|
29 Sep 2025
Statement of affairs
|
|
|
29 Sep 2025
|
29 Sep 2025
Registered office address changed from Unit 41 Portmanmoor Road Industrial Estate Cardiff CF24 5HB Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 29 September 2025
|
|
|
29 Aug 2025
|
29 Aug 2025
Director's details changed for Mr Tommy Chong on 18 August 2025
|
|
|
10 Apr 2025
|
10 Apr 2025
Confirmation statement made on 20 March 2025 with no updates
|
|
|
12 Apr 2024
|
12 Apr 2024
Confirmation statement made on 10 April 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 10 April 2023 with no updates
|
|
|
30 Apr 2022
|
30 Apr 2022
Confirmation statement made on 10 April 2022 with no updates
|
|
|
06 Jul 2021
|
06 Jul 2021
Registered office address changed from Unit 41 Portmanmoor Industrial Estate Cardiff CF24 5HB Wales to Unit 41 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 6 July 2021
|
|
|
06 Jul 2021
|
06 Jul 2021
Registered office address changed from 12a Maesglas Industrial Estate Newport NP20 2NN Wales to Unit 41 Portmanmoor Industrial Estate Cardiff CF24 5HB on 6 July 2021
|
|
|
10 Apr 2021
|
10 Apr 2021
Confirmation statement made on 10 April 2021 with updates
|
|
|
28 Dec 2020
|
28 Dec 2020
Confirmation statement made on 8 December 2020 with no updates
|
|
|
12 Jan 2020
|
12 Jan 2020
Confirmation statement made on 8 December 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 8 December 2018 with updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Secretary's details changed for Miss Jenny Hsueh Yi Chong on 8 February 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Registered office address changed from Unit 19a Maesglas Industrial Estate Greenwich Road Newport NP20 2NN to 12a Maesglas Industrial Estate Newport NP20 2NN on 8 February 2018
|