|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
17 Jul 2019
|
17 Jul 2019
Application to strike the company off the register
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 19 May 2019 with updates
|
|
|
20 May 2019
|
20 May 2019
Change of details for Mrs Lowri Haf Williams as a person with significant control on 12 November 2018
|
|
|
20 May 2019
|
20 May 2019
Cessation of Gareth Wayne Williams as a person with significant control on 12 November 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Termination of appointment of Gareth Wayne Williams as a director on 12 November 2018
|
|
|
11 Dec 2018
|
11 Dec 2018
Appointment of Mrs Lowri Haf Williams as a director on 12 November 2018
|
|
|
20 May 2018
|
20 May 2018
Confirmation statement made on 19 May 2018 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Notification of Lowri Haf Williams as a person with significant control on 25 July 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Change of details for Gareth Wayne Williams as a person with significant control on 25 July 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Statement of capital following an allotment of shares on 25 July 2017
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 19 May 2017 with updates
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 41 Tir Yr Yspyty Bynea Llanelli SA14 9AZ on 8 May 2017
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Incorporation
|