|
|
31 Mar 2026
|
31 Mar 2026
First Gazette notice for voluntary strike-off
|
|
|
23 Mar 2026
|
23 Mar 2026
Application to strike the company off the register
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from S10 Sycamore Suite Caerleon House, Mamhilad Park Estate Mamhilad Park Estate Pontypool Gwent NP4 0XX United Kingdom to 4C Greenmeadow Springs Business Park Village Way Cardiff CF15 7NE on 1 December 2025
|
|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 16 May 2025 with updates
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 16 May 2024 with no updates
|
|
|
28 May 2024
|
28 May 2024
Registered office address changed from Raleigh House Langstone Business Park Newport Newport NP18 2LH to S10 Sycamore Suite Caerleon House, Mamhilad Park Estate Mamhilad Park Estate Pontypool Gwent NP4 0XX on 28 May 2024
|
|
|
05 Jun 2023
|
05 Jun 2023
Confirmation statement made on 16 May 2023 with no updates
|
|
|
17 Jun 2022
|
17 Jun 2022
Confirmation statement made on 16 May 2022 with no updates
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 16 May 2021 with no updates
|
|
|
30 May 2020
|
30 May 2020
Confirmation statement made on 16 May 2020 with no updates
|
|
|
29 May 2019
|
29 May 2019
Confirmation statement made on 16 May 2019 with no updates
|
|
|
21 May 2019
|
21 May 2019
Change of details for Mr Nathan Iestyn Bowles as a person with significant control on 21 May 2019
|
|
|
21 May 2019
|
21 May 2019
Director's details changed for Mr Nathan Iestyn Bowles on 21 May 2019
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 16 May 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Change of details for Mr Nathan Iestyn Bowles as a person with significant control on 13 November 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Director's details changed for Mr Nathan Iestyn Bowles on 13 November 2017
|