|
|
01 Jul 2025
|
01 Jul 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025
|
15 Apr 2025
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2025
|
08 Apr 2025
Application to strike the company off the register
|
|
|
09 Apr 2024
|
09 Apr 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
27 Feb 2024
|
27 Feb 2024
Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 27 February 2024
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
22 Feb 2022
|
22 Feb 2022
Satisfaction of charge 101682910001 in full
|
|
|
22 Feb 2022
|
22 Feb 2022
Satisfaction of charge 101682910003 in full
|
|
|
26 Jul 2021
|
26 Jul 2021
Satisfaction of charge 101682910004 in full
|
|
|
26 Mar 2021
|
26 Mar 2021
Confirmation statement made on 26 March 2021 with updates
|
|
|
25 Mar 2021
|
25 Mar 2021
Cessation of Salboy Limited as a person with significant control on 1 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Notification of Enzo's Homes Limited as a person with significant control on 1 March 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Cessation of Enzo's Investments Limited as a person with significant control on 1 March 2021
|
|
|
08 Feb 2021
|
08 Feb 2021
Registration of charge 101682910004, created on 3 February 2021
|
|
|
27 Nov 2020
|
27 Nov 2020
Satisfaction of charge 101682910002 in full
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from 24 Lammas Street Carmarthen SA31 3AL Wales to Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 5 October 2020
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
07 May 2020
|
07 May 2020
Registration of charge 101682910003, created on 5 May 2020
|