|
|
07 Mar 2023
|
07 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Dec 2022
|
20 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2022
|
12 Dec 2022
Application to strike the company off the register
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 26 March 2021 with updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Cessation of Salboy Limited as a person with significant control on 1 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Cessation of Enzo's Investments Limited as a person with significant control on 1 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Notification of Enzo's Homes Limited as a person with significant control on 1 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Satisfaction of charge 088608040012 in full
|
|
|
08 Mar 2021
|
08 Mar 2021
Satisfaction of charge 088608040013 in full
|
|
|
25 Jan 2021
|
25 Jan 2021
Confirmation statement made on 24 January 2021 with updates
|
|
|
22 Oct 2020
|
22 Oct 2020
Registration of charge 088608040013, created on 22 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Registration of charge 088608040012, created on 22 October 2020
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from 24 Lammas Street Carmarthen SA31 3AL Wales to Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 5 October 2020
|
|
|
02 Sep 2020
|
02 Sep 2020
Satisfaction of charge 088608040010 in full
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 24 January 2020 with no updates
|
|
|
25 Oct 2019
|
25 Oct 2019
Satisfaction of charge 088608040011 in full
|
|
|
30 Jan 2019
|
30 Jan 2019
Confirmation statement made on 24 January 2019 with updates
|
|
|
03 Sep 2018
|
03 Sep 2018
Satisfaction of charge 088608040007 in full
|
|
|
03 Sep 2018
|
03 Sep 2018
Satisfaction of charge 088608040008 in full
|