|
|
22 Aug 2023
|
22 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jul 2023
|
11 Jul 2023
Compulsory strike-off action has been suspended
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2022
|
16 Jun 2022
Confirmation statement made on 16 June 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 16 June 2021 with no updates
|
|
|
02 Jul 2020
|
02 Jul 2020
Confirmation statement made on 21 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 21 June 2019 with no updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 21 June 2018 with updates
|
|
|
31 Jul 2017
|
31 Jul 2017
Notification of David Alun Hall as a person with significant control on 1 September 2016
|
|
|
16 Jul 2017
|
16 Jul 2017
Confirmation statement made on 21 June 2017 with updates
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from 1st Floor 2 Wyndham Street Bridgend CF31 1EF to 9 Espalone Murton Swansea SA3 3AH on 9 December 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
24 Feb 2016
|
24 Feb 2016
Termination of appointment of Jacqueline Ann Pettifer-Hall as a director on 1 February 2016
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Director's details changed for Mrs Jacqueline Ann Pettifer-Cole on 27 February 2015
|
|
|
25 Feb 2015
|
25 Feb 2015
Appointment of Mrs Jacqueline Ann Pettifer-Cole as a director on 2 September 2014
|
|
|
22 Sep 2014
|
22 Sep 2014
Termination of appointment of Andrew Kissack as a director on 1 September 2014
|