|
|
11 Sep 2025
|
11 Sep 2025
Final Gazette dissolved following liquidation
|
|
|
11 Jun 2025
|
11 Jun 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
26 Apr 2024
|
26 Apr 2024
Registered office address changed from Henstaff Court Llantrisant Road Groesfaen Cardiff CF72 8NG United Kingdom to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 26 April 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Statement of affairs
|
|
|
26 Apr 2024
|
26 Apr 2024
Appointment of a voluntary liquidator
|
|
|
26 Apr 2024
|
26 Apr 2024
Resolutions
|
|
|
08 Dec 2023
|
08 Dec 2023
Compulsory strike-off action has been suspended
|
|
|
21 Nov 2023
|
21 Nov 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2023
|
25 Aug 2023
Termination of appointment of Alan Small as a director on 1 July 2020
|
|
|
20 Apr 2023
|
20 Apr 2023
Resolutions
|
|
|
18 Apr 2023
|
18 Apr 2023
Resolutions
|
|
|
12 Apr 2023
|
12 Apr 2023
Termination of appointment of Deepak Mohan Ahuja as a director on 17 January 2023
|
|
|
30 Mar 2023
|
30 Mar 2023
Statement of capital following an allotment of shares on 14 March 2023
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 29 August 2022 with updates
|
|
|
14 Sep 2022
|
14 Sep 2022
Change of details for Mr Richard Martyn Woolley as a person with significant control on 21 February 2022
|
|
|
03 May 2022
|
03 May 2022
Statement of capital following an allotment of shares on 29 April 2022
|
|
|
25 Apr 2022
|
25 Apr 2022
Statement of capital following an allotment of shares on 21 February 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Statement of capital following an allotment of shares on 21 February 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Resolutions
|
|
|
10 Sep 2021
|
10 Sep 2021
Confirmation statement made on 29 August 2021 with updates
|
|
|
26 May 2021
|
26 May 2021
Resolutions
|
|
|
12 May 2021
|
12 May 2021
Statement of capital following an allotment of shares on 12 May 2021
|
|
|
10 Dec 2020
|
10 Dec 2020
|