|
|
10 Jun 2023
|
10 Jun 2023
Compulsory strike-off action has been suspended
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2022
|
02 Nov 2022
Registered office address changed from Unit 1 Tranquil House Milwr Holywell CH8 8HE Wales to The Mooring Ravenspoint Road Trearddur Bay Holyhead Anglesey LL65 2AQ on 2 November 2022
|
|
|
02 Jun 2022
|
02 Jun 2022
Confirmation statement made on 22 May 2022 with no updates
|
|
|
04 Jun 2021
|
04 Jun 2021
Confirmation statement made on 22 May 2021 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Resolutions
|
|
|
05 Mar 2021
|
05 Mar 2021
Termination of appointment of Jeffrey John Faust as a director on 5 March 2021
|
|
|
04 Dec 2020
|
04 Dec 2020
Appointment of Mr Jeffrey John Faust as a director on 4 December 2020
|
|
|
13 Sep 2020
|
13 Sep 2020
Resolutions
|
|
|
11 Sep 2020
|
11 Sep 2020
Registered office address changed from Enterprise House Aber Road Flint Flintshire CH6 5EX to Unit 1 Tranquil House Milwr Holywell CH8 8HE on 11 September 2020
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 22 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Confirmation statement made on 22 May 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 22 May 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Notification of David James Soutter as a person with significant control on 19 July 2017
|
|
|
19 Jul 2017
|
19 Jul 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
02 Jun 2016
|
02 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
13 May 2016
|
13 May 2016
Registered office address changed from 16a Wrexham Street Mold Clwyd CH7 1ES to Enterprise House Aber Road Flint Flintshire CH6 5EX on 13 May 2016
|
|
|
10 May 2016
|
10 May 2016
Compulsory strike-off action has been discontinued
|