|
|
23 Oct 2019
|
23 Oct 2019
Final Gazette dissolved following liquidation
|
|
|
23 Jul 2019
|
23 Jul 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jul 2018
|
06 Jul 2018
Statement of affairs
|
|
|
19 Jun 2018
|
19 Jun 2018
Appointment of a voluntary liquidator
|
|
|
31 May 2018
|
31 May 2018
Resolutions
|
|
|
13 Apr 2018
|
13 Apr 2018
Registered office address changed from Unit 1, Block a, Llys Y Barcud Clos Gelliwerdd, Cross Hands Industrial Estate Cross Hands Llanelli Dyfed SA14 6RX Wales to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 13 April 2018
|
|
|
19 Oct 2017
|
19 Oct 2017
Termination of appointment of Ryan Morris as a director on 19 October 2017
|
|
|
19 Oct 2017
|
19 Oct 2017
Appointment of Mr Dylan Morris as a director on 19 October 2017
|
|
|
18 May 2017
|
18 May 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
28 Apr 2016
|
28 Apr 2016
Appointment of Mr Ryan Morris as a director
|
|
|
28 Apr 2016
|
28 Apr 2016
Termination of appointment of Dylan Morris as a director on 30 March 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Termination of appointment of Dylan Morris as a director on 30 March 2016
|
|
|
30 Mar 2016
|
30 Mar 2016
Appointment of Mr Ryan Morris as a director on 30 March 2016
|
|
|
24 Aug 2015
|
24 Aug 2015
Registered office address changed from C/O Wynne and Co the Warehouse Station Approach Carmarthen Carmarthenshire SA31 2BE Wales to Unit 1, Block a, Llys Y Barcud Clos Gelliwerdd, Cross Hands Industrial Estate Cross Hands Llanelli Dyfed SA14 6RX on 24 August 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Incorporation
|