|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
09 Oct 2020
|
09 Oct 2020
Application to strike the company off the register
|
|
|
21 Sep 2020
|
21 Sep 2020
Registered office address changed from Unit C1 South Point Business Park Foreshore Road Cardiff CF10 4SP Wales to 7/8 Raleigh Walk Waterfront 2000 Brigantine Place Cardiff CF10 4LN on 21 September 2020
|
|
|
25 Mar 2020
|
25 Mar 2020
Confirmation statement made on 19 March 2020 with no updates
|
|
|
04 Feb 2020
|
04 Feb 2020
Registered office address changed from 7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN Wales to Unit C1 South Point Business Park Foreshore Road Cardiff CF10 4SP on 4 February 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Current accounting period extended from 31 December 2019 to 30 June 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Registered office address changed from Unit C1 South Point Business Park Foreshore Road Cardiff CF10 4SP Wales to 7/8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 3 February 2020
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 19 March 2019 with no updates
|
|
|
27 Mar 2018
|
27 Mar 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
19 Feb 2018
|
19 Feb 2018
Registered office address changed from Unit C1 Foreshore Road Cardiff CF10 4SP Wales to Unit C1 South Point Business Park Foreshore Road Cardiff CF10 4SP on 19 February 2018
|
|
|
17 Feb 2018
|
17 Feb 2018
Registered office address changed from Unit N 04 Cardiff Bay Business Centre, Lewis Road, Ocean Park, Cardiff CF24 5EJ Wales to Unit C1 Foreshore Road Cardiff CF10 4SP on 17 February 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Change of details for Mr Simon Daniel Mccarthy as a person with significant control on 2 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
Director's details changed for Mr Simon Daniel Mccarthy on 14 November 2017
|
|
|
12 Dec 2017
|
12 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Dec 2017
|
05 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2017
|
30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
|
|
|
14 Feb 2017
|
14 Feb 2017
Registered office address changed from Unit R02 Cardiff Bay Business Centre Lewis Road, Ocean Park Cardiff CF24 5EL to Unit N 04 Cardiff Bay Business Centre, Lewis Road, Ocean Park, Cardiff CF24 5EJ on 14 February 2017
|
|
|
23 Mar 2016
|
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|