|
|
08 May 2018
|
08 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
13 Feb 2018
|
13 Feb 2018
Application to strike the company off the register
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 13 January 2018 with updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Termination of appointment of Martin Jones as a director on 30 June 2017
|
|
|
19 Aug 2017
|
19 Aug 2017
Registered office address changed from R03 Cardiff Bay Business Centre, Titan Road Ocean Park Cardiff CF24 5BS Wales to 44 Brandreth Road Brandreth Road Cardiff CF23 5LB on 19 August 2017
|
|
|
19 Aug 2017
|
19 Aug 2017
Cessation of Ritchie Jon Langley as a person with significant control on 1 November 2016
|
|
|
04 Apr 2017
|
04 Apr 2017
Registered office address changed from Collivaud House Collivaud Place Cardiff CF24 5PD Wales to R03 Cardiff Bay Business Centre, Titan Road Ocean Park Cardiff CF24 5BS on 4 April 2017
|
|
|
06 Feb 2017
|
06 Feb 2017
Confirmation statement made on 13 January 2017 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Resolutions
|
|
|
28 Nov 2016
|
28 Nov 2016
Termination of appointment of Ritchie Jon Langley as a director on 1 November 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Registered office address changed from 44 Brandreth Road Cardiff CF23 5LB Wales to Collivaud House Collivaud Place Cardiff CF24 5PD on 2 September 2015
|
|
|
09 Jul 2015
|
09 Jul 2015
Incorporation
|