|
|
02 May 2023
|
02 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Jan 2023
|
24 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
07 Nov 2019
|
07 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Registered office address changed from 2 Talbot Green Business Park Talbot Green Llantrisant R C T CF72 9FG to 25 Barons Close Llantwit Major CF61 1TD on 1 October 2019
|
|
|
12 Jul 2019
|
12 Jul 2019
Appointment of Mr Luke Edward Sloan as a director on 1 July 2019
|
|
|
20 Nov 2018
|
20 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Amended total exemption small company accounts made up to 30 November 2015
|
|
|
23 Nov 2016
|
23 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Barrie Yorath Jones as a secretary on 31 October 2015
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Andrew William Wilkey as a director on 31 October 2015
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Barrie Yorath Jones as a director on 31 October 2015
|
|
|
05 Jan 2016
|
05 Jan 2016
Director's details changed for Mr David Sloan on 1 November 2015
|
|
|
15 Dec 2014
|
15 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
|