|
|
12 Jun 2024
|
12 Jun 2024
Final Gazette dissolved following liquidation
|
|
|
12 Mar 2024
|
12 Mar 2024
Completion of winding up
|
|
|
15 Sep 2022
|
15 Sep 2022
Order of court to wind up
|
|
|
09 Nov 2019
|
09 Nov 2019
Voluntary strike-off action has been suspended
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Sep 2019
|
25 Sep 2019
Application to strike the company off the register
|
|
|
01 Jul 2019
|
01 Jul 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Termination of appointment of Graeme Ponton as a director on 4 June 2019
|
|
|
03 Sep 2018
|
03 Sep 2018
Director's details changed for Mr Alistair Simon Clements on 31 July 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Change of details for Mr Alistair Simon Clements as a person with significant control on 31 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Register inspection address has been changed from C/O Owen Sennitt Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW Wales to Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW
|
|
|
05 Jun 2018
|
05 Jun 2018
Termination of appointment of Gareth Bernard Longley as a director on 31 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Termination of appointment of Owen Stephen Alexander Sennitt as a director on 31 May 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Appointment of Mr Graeme Ponton as a director on 31 May 2018
|
|
|
27 Mar 2018
|
27 Mar 2018
Registered office address changed from Universal Square Business Centre Universal Square Business Centre Devonshire Street North Manchester M12 6JH United Kingdom to 4.8 Universal Square Business Centre Universal Square Devonshire Street North Manchester M12 6JH on 27 March 2018
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 17 June 2017 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Register inspection address has been changed from C/O Owen Sennitt 20 Westbourne Crescent Cardiff CF14 2BL Wales to C/O Owen Sennitt Reams (Gb) Ltd Cardiff House Cardiff Road Barry CF63 2AW
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Alistair Simon Clements as a person with significant control on 1 April 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Appointment of Mr Alistair Simon Clements as a director on 1 April 2017
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from Alexandra Gate Business Centre 2 Alexandra Gate Fford Pengam Cardiff CF24 2SA Wales to Universal Square Business Centre Universal Square Business Centre Devonshire Street North Manchester M12 6JH on 4 April 2017
|
|
|
01 Feb 2017
|
01 Feb 2017
Appointment of Mr Gareth Longley as a director on 1 February 2017
|