|
|
10 Mar 2026
|
10 Mar 2026
Compulsory strike-off action has been discontinued
|
|
|
03 Mar 2026
|
03 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2025
|
30 Apr 2025
Confirmation statement made on 23 April 2025 with no updates
|
|
|
03 Feb 2025
|
03 Feb 2025
Miscellaneous
|
|
|
03 Feb 2025
|
03 Feb 2025
Miscellaneous
|
|
|
15 Nov 2024
|
15 Nov 2024
Satisfaction of charge 090083390001 in full
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 23 April 2024 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Confirmation statement made on 23 April 2023 with updates
|
|
|
24 Apr 2023
|
24 Apr 2023
Certificate of change of name
|
|
|
22 Apr 2023
|
22 Apr 2023
Director's details changed for Mr. Oliver William Price on 22 April 2023
|
|
|
22 Apr 2023
|
22 Apr 2023
Registered office address changed from 6 Alexander Road Rhyddings Neath West Glamorgan SA10 8DY to Oaktree Workshops Main Road Crynant Neath West Glamorgan SA10 8PF on 22 April 2023
|
|
|
04 May 2022
|
04 May 2022
Confirmation statement made on 23 April 2022 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Satisfaction of charge 090083390002 in full
|
|
|
11 Apr 2022
|
11 Apr 2022
Registration of charge 090083390003, created on 1 April 2022
|
|
|
26 Apr 2021
|
26 Apr 2021
Confirmation statement made on 23 April 2021 with no updates
|
|
|
10 Feb 2021
|
10 Feb 2021
Registration of charge 090083390001, created on 5 February 2021
|
|
|
10 Feb 2021
|
10 Feb 2021
Registration of charge 090083390002, created on 5 February 2021
|
|
|
13 Oct 2020
|
13 Oct 2020
Certificate of change of name
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 23 April 2020 with no updates
|