|
|
24 Aug 2021
|
24 Aug 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2021
|
08 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Apr 2020
|
27 Apr 2020
Resolutions
|
|
|
26 Apr 2020
|
26 Apr 2020
Confirmation statement made on 27 March 2020 with no updates
|
|
|
26 Apr 2020
|
26 Apr 2020
Registered office address changed from Sycamore Retreat Llandowlais Farm Llangybi Usk Monmouthshire NP15 1NN Wales to Oakdale Cottage Newtown Road Goytre Pontypool NP4 0AW on 26 April 2020
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 27 March 2019 with no updates
|
|
|
29 Mar 2018
|
29 Mar 2018
Confirmation statement made on 27 March 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Registered office address changed from 4 Long Heath Close Virginia Grove Caerphilly CF83 3SD Wales to Sycamore Retreat Llandowlais Farm Llangybi Usk Monmouthshire NP15 1NN on 28 February 2018
|
|
|
26 Jun 2017
|
26 Jun 2017
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 4 Long Heath Close Virginia Grove Caerphilly CF83 3SD on 26 June 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 27 March 2017 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Termination of appointment of Aaron James Ramsey as a director on 21 February 2017
|
|
|
03 Feb 2017
|
03 Feb 2017
Director's details changed for Mr Aaron James Ramsey on 3 February 2017
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
|
|
|
04 Apr 2016
|
04 Apr 2016
Director's details changed for Mr Aaron James Ramsey on 3 June 2015
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 27 March 2015 with full list of shareholders
|
|
|
22 Apr 2014
|
22 Apr 2014
Annual return made up to 27 March 2014 with full list of shareholders
|
|
|
27 Mar 2013
|
27 Mar 2013
Incorporation
|