|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Jan 2020
|
28 Jan 2020
Application to strike the company off the register
|
|
|
27 Jan 2020
|
27 Jan 2020
Elect to keep the directors' residential address register information on the public register
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Registered office address changed from 69 Gerddi'r Afon Brynmenyn Bridgend Mid Glamorgan CF32 9LN to 11 Strawberry Gardens Penally Tenby SA70 7QF on 18 December 2017
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
25 Jan 2016
|
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
25 Jan 2016
|
25 Jan 2016
Director's details changed for Mr Derek Archibald Campbell on 5 November 2015
|
|
|
25 Jan 2016
|
25 Jan 2016
Registered office address changed from 69 69 Gerddi'r Afon Brynmenyn Bridgend Wales to 69 Gerddi'r Afon Brynmenyn Bridgend Mid Glamorgan CF32 9LN on 25 January 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Registered office address changed from Stable Cottage Knowle Hill Evesham Worcestershire WR11 7EN to 69 69 Gerddi'r Afon Brynmenyn Bridgend on 14 December 2015
|
|
|
29 Mar 2015
|
29 Mar 2015
Current accounting period extended from 31 January 2015 to 31 March 2015
|
|
|
01 Feb 2015
|
01 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
|
|
|
23 Jan 2014
|
23 Jan 2014
Incorporation
|