|
|
17 Dec 2025
|
17 Dec 2025
Administrator's progress report
|
|
|
11 Nov 2025
|
11 Nov 2025
Notice of extension of period of Administration
|
|
|
23 Jun 2025
|
23 Jun 2025
Administrator's progress report
|
|
|
23 Jan 2025
|
23 Jan 2025
Notice of deemed approval of proposals
|
|
|
09 Jan 2025
|
09 Jan 2025
Statement of administrator's proposal
|
|
|
06 Dec 2024
|
06 Dec 2024
Appointment of an administrator
|
|
|
05 Dec 2024
|
05 Dec 2024
Registered office address changed from Unit 3 Hirwaun Industrial Estate Hirwaun Aberdare CF44 9UP Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 5 December 2024
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 24 November 2023 with no updates
|
|
|
26 Sep 2023
|
26 Sep 2023
Certificate of change of name
|
|
|
26 Sep 2023
|
26 Sep 2023
Certificate of change of name
|
|
|
26 Jul 2023
|
26 Jul 2023
Satisfaction of charge 100090710001 in full
|
|
|
13 Jul 2023
|
13 Jul 2023
Registration of charge 100090710003, created on 6 July 2023
|
|
|
12 Jul 2023
|
12 Jul 2023
Registration of charge 100090710002, created on 6 July 2023
|
|
|
24 Nov 2022
|
24 Nov 2022
Confirmation statement made on 24 November 2022 with updates
|
|
|
24 Nov 2022
|
24 Nov 2022
Appointment of Mr Jonathan Lewis as a director on 24 November 2022
|
|
|
24 Nov 2022
|
24 Nov 2022
Notification of Jonathan Lewis as a person with significant control on 24 November 2022
|
|
|
24 Nov 2022
|
24 Nov 2022
Change of details for Mrs Tania Marilyn Lewis as a person with significant control on 24 November 2022
|
|
|
27 Oct 2022
|
27 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
01 Mar 2022
|
01 Mar 2022
Registration of charge 100090710001, created on 28 February 2022
|
|
|
18 Oct 2021
|
18 Oct 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Termination of appointment of Michael Howard Evans as a director on 1 March 2021
|