|
|
09 Aug 2022
|
09 Aug 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Nov 2021
|
24 Nov 2021
Registered office address changed from Zenith House Unit E Gellihirion Industrial Estate Treforest Pontypridd CF37 5SX to Kemp House, 152 - 160 City Road, London City Road London EC1V 2NX on 24 November 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Termination of appointment of John Mooney as a director on 25 September 2021
|
|
|
17 Jun 2021
|
17 Jun 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
22 Feb 2021
|
22 Feb 2021
Termination of appointment of Elena Pricob as a director on 22 February 2021
|
|
|
22 Feb 2021
|
22 Feb 2021
Termination of appointment of Rebecca Mooney as a director on 22 February 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Appointment of Mrs Rebecca Mooney as a director on 1 January 2021
|
|
|
13 Aug 2020
|
13 Aug 2020
Current accounting period extended from 31 March 2020 to 30 September 2020
|
|
|
26 May 2020
|
26 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 14 May 2019 with updates
|
|
|
16 Apr 2019
|
16 Apr 2019
Appointment of Ms Elena Pricob as a director on 1 March 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Termination of appointment of Helena Mooney as a director on 28 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Change of details for Mr John Mooney as a person with significant control on 28 November 2018
|
|
|
29 Nov 2018
|
29 Nov 2018
Cessation of Helena Mooney as a person with significant control on 28 November 2018
|
|
|
14 May 2018
|
14 May 2018
Confirmation statement made on 14 May 2018 with no updates
|
|
|
26 May 2017
|
26 May 2017
Confirmation statement made on 14 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
|
|
|
14 May 2015
|
14 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
|