|
|
04 Dec 2021
|
04 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
04 Sep 2021
|
04 Sep 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
31 Aug 2021
|
31 Aug 2021
Return of final meeting in a Members' voluntary winding up
|
|
|
23 Apr 2021
|
23 Apr 2021
Liquidators' statement of receipts and payments to 5 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Liquidators' statement of receipts and payments to 5 March 2021
|
|
|
23 Mar 2020
|
23 Mar 2020
Registered office address changed from Ty Melyn 29C Marshfield Road Castleton Cardiff CF3 2UW Wales to C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH on 23 March 2020
|
|
|
19 Mar 2020
|
19 Mar 2020
Declaration of solvency
|
|
|
19 Mar 2020
|
19 Mar 2020
Appointment of a voluntary liquidator
|
|
|
19 Mar 2020
|
19 Mar 2020
Resolutions
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
17 Feb 2019
|
17 Feb 2019
Confirmation statement made on 5 February 2019 with no updates
|
|
|
05 Feb 2018
|
05 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
05 Oct 2016
|
05 Oct 2016
Registered office address changed from 8 Livorno House Ffordd Garthorne Cardiff CF10 4DE to Ty Melyn 29C Marshfield Road Castleton Cardiff CF3 2UW on 5 October 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
05 Feb 2013
|
05 Feb 2013
Incorporation
|