|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for voluntary strike-off
|
|
|
19 Apr 2023
|
19 Apr 2023
Application to strike the company off the register
|
|
|
01 Mar 2023
|
01 Mar 2023
Registered office address changed from 15 Vanguard Way Cardiff CF24 5PJ Wales to Ty Croeso Vauxhall Lane Chepstow NP16 5PZ on 1 March 2023
|
|
|
17 Feb 2023
|
17 Feb 2023
Confirmation statement made on 9 February 2023 with updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
11 Feb 2020
|
11 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Termination of appointment of Mark Grant Jackson as a director on 26 November 2019
|
|
|
20 Feb 2019
|
20 Feb 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
20 Feb 2019
|
20 Feb 2019
Notification of Andrew Peter Holloway as a person with significant control on 1 January 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Registered office address changed from 12 Cathedral Road Cardiff CF11 9LJ Wales to 15 Vanguard Way Cardiff CF24 5PJ on 2 October 2018
|
|
|
09 Feb 2018
|
09 Feb 2018
Confirmation statement made on 9 February 2018 with updates
|
|
|
09 Feb 2018
|
09 Feb 2018
Notification of Joseph Arun Wilson as a person with significant control on 6 August 2017
|
|
|
09 Feb 2018
|
09 Feb 2018
Cessation of Holloway Wilson Property Ltd as a person with significant control on 6 August 2017
|
|
|
09 Feb 2018
|
09 Feb 2018
Notification of Joseph Arun Wilson as a person with significant control on 6 August 2017
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 16 May 2017 with updates
|
|
|
01 May 2017
|
01 May 2017
Registered office address changed from The Gate Keppoch Street Cardiff CF24 3JW Wales to 12 Cathedral Road Cardiff CF11 9LJ on 1 May 2017
|