|
|
18 Aug 2020
|
18 Aug 2020
Final Gazette dissolved following liquidation
|
|
|
18 May 2020
|
18 May 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
12 Jul 2019
|
12 Jul 2019
Registered office address changed from 15 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 28-30 Blucher Street Birmingham B1 1QH on 12 July 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Statement of affairs
|
|
|
11 Jul 2019
|
11 Jul 2019
Appointment of a voluntary liquidator
|
|
|
11 Jul 2019
|
11 Jul 2019
Resolutions
|
|
|
12 Feb 2019
|
12 Feb 2019
Registered office address changed from Twmpath Farm Crumlin Road Pontypool NP4 6AT Wales to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 12 February 2019
|
|
|
05 Feb 2019
|
05 Feb 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Feb 2019
|
04 Feb 2019
Confirmation statement made on 30 October 2018 with no updates
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2018
|
26 Sep 2018
Registered office address changed from 23a Charles Street Newport NP20 1JT Wales to Twmpath Farm Crumlin Road Pontypool NP4 6AT on 26 September 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Registered office address changed from 10 Sandfields Road Port Talbot West Glamorgan SA12 6LP to 23a Charles Street Newport NP20 1JT on 13 September 2018
|
|
|
01 Dec 2017
|
01 Dec 2017
Confirmation statement made on 30 October 2017 with no updates
|
|
|
15 Nov 2016
|
15 Nov 2016
Appointment of Mr Peter Joseph Dunnion as a director on 15 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
|
|
|
24 Nov 2015
|
24 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Registered office address changed from 77 Cardiff Road Barry South Glamorgan CF63 2NW United Kingdom to 10 Sandfields Road Port Talbot West Glamorgan SA12 6LP on 16 June 2015
|
|
|
30 Oct 2014
|
30 Oct 2014
Incorporation
|