|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
25 Mar 2026
|
25 Mar 2026
Application to strike the company off the register
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from Caerleon House Mamhilad Park Estate Pontypool NP4 0XX Wales to 4C Greenmeadow Springs Business Park Village Way Cardiff CF15 7NE on 1 December 2025
|
|
|
11 Sep 2025
|
11 Sep 2025
Confirmation statement made on 7 August 2025 with updates
|
|
|
28 Aug 2024
|
28 Aug 2024
Confirmation statement made on 7 August 2024 with no updates
|
|
|
18 Aug 2023
|
18 Aug 2023
Confirmation statement made on 7 August 2023 with no updates
|
|
|
02 Aug 2023
|
02 Aug 2023
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
05 Jun 2023
|
05 Jun 2023
Registered office address changed from Raleigh House Langstone Business Park Newport NP18 2LH United Kingdom to Caerleon House Mamhilad Park Estate Pontypool NP4 0XX on 5 June 2023
|
|
|
18 Aug 2022
|
18 Aug 2022
Confirmation statement made on 7 August 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
18 Aug 2021
|
18 Aug 2021
Confirmation statement made on 7 August 2021 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
28 Aug 2020
|
28 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Director's details changed for Mr Nathan Iestyn Bowles on 21 May 2019
|
|
|
22 Aug 2019
|
22 Aug 2019
Secretary's details changed for Mr Nathan Iestyn Bowles on 22 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Confirmation statement made on 7 August 2019 with no updates
|
|
|
19 Oct 2018
|
19 Oct 2018
Confirmation statement made on 7 August 2018 with no updates
|