|
|
13 Jun 2023
|
13 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Mar 2023
|
28 Mar 2023
First Gazette notice for voluntary strike-off
|
|
|
16 Mar 2023
|
16 Mar 2023
Application to strike the company off the register
|
|
|
15 Sep 2022
|
15 Sep 2022
Previous accounting period extended from 31 March 2022 to 30 June 2022
|
|
|
03 Jul 2022
|
03 Jul 2022
Confirmation statement made on 30 May 2022 with no updates
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 30 May 2021 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Registered office address changed from 31 st. Malo Road Cardiff CF14 4HL Wales to 10 Towy Road Cardiff CF14 0NS on 18 January 2021
|
|
|
11 Sep 2020
|
11 Sep 2020
Director's details changed for Mr Stephen Michael Bloor on 11 September 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Registered office address changed from Ty Afal Ditch Hill Lane Shirenewton Chepstow Monmouthshire NP16 6RG Wales to 31 st. Malo Road Cardiff CF14 4HL on 11 September 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 30 May 2020 with no updates
|
|
|
30 May 2019
|
30 May 2019
Confirmation statement made on 30 May 2019 with no updates
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 30 May 2018 with no updates
|
|
|
03 Jun 2017
|
03 Jun 2017
Confirmation statement made on 30 May 2017 with updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Director's details changed for Mr Stephen Michael Bloor on 3 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from Ty Afal Shirenewton Chepstow Monmouthshire NP16 6RG Wales to Ty Afal Ditch Hill Lane Shirenewton Chepstow Monmouthshire NP16 6RG on 3 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Director's details changed for Mr Stephen Michael Bloor on 3 January 2017
|
|
|
03 Jan 2017
|
03 Jan 2017
Registered office address changed from The Old Post Office Shirenewton Chepstow Gwent NP16 6LT Wales to Ty Afal Shirenewton Chepstow Monmouthshire NP16 6RG on 3 January 2017
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
|