|
|
01 Feb 2022
|
01 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2019
|
07 Dec 2019
Voluntary strike-off action has been suspended
|
|
|
29 Oct 2019
|
29 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
Application to strike the company off the register
|
|
|
06 Jan 2019
|
06 Jan 2019
Confirmation statement made on 31 December 2018 with no updates
|
|
|
13 Jan 2018
|
13 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
30 Sep 2017
|
30 Sep 2017
Previous accounting period extended from 31 December 2016 to 1 January 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Compulsory strike-off action has been suspended
|
|
|
10 Jan 2017
|
10 Jan 2017
Compulsory strike-off action has been discontinued
|
|
|
09 Jan 2017
|
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Termination of appointment of Shirley Anne Taylor as a director on 30 November 2015
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 9 December 2014 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Registered office address changed from C/O Glo Hair and Beauty 60 Whitchurch Road Cardiff CF14 3LX to C/O Precision 298 North Road Cardiff CF14 3BN on 9 February 2015
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 9 December 2013 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Director's details changed for Mrs Shirley Anne Rundle on 15 November 2013
|
|
|
15 Jan 2013
|
15 Jan 2013
Annual return made up to 9 December 2012 with full list of shareholders
|
|
|
09 Dec 2011
|
09 Dec 2011
Incorporation
|