|
|
02 Oct 2018
|
02 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Sep 2018
|
07 Sep 2018
Registered office address changed from Wychbury St. Andrews Road Dinas Powys CF64 4HB Wales to 13 Paddock Place Barry CF63 1LH on 7 September 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Jul 2018
|
06 Jul 2018
Application to strike the company off the register
|
|
|
05 Jul 2018
|
05 Jul 2018
Termination of appointment of Collette Taylor as a director on 1 July 2018
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 2 October 2017 with no updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Registered office address changed from 16 Jones Street Cilfynydd Pontypridd CF37 4EW Wales to Wychbury St. Andrews Road Dinas Powys CF64 4HB on 26 June 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Director's details changed for Ms Collette Taylor on 1 April 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Director's details changed for Mr Geraint Dafydd Evans on 1 April 2017
|
|
|
04 Mar 2017
|
04 Mar 2017
Resolutions
|
|
|
03 Mar 2017
|
03 Mar 2017
Director's details changed for Mr Geraint Dafydd Evans on 1 March 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Registered office address changed from 17 Cwlwm Cariad Barry Vale of Glamorgan CF63 1EG United Kingdom to 16 Jones Street Cilfynydd Pontypridd CF37 4EW on 3 March 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Appointment of Ms Collette Taylor as a director on 3 March 2017
|
|
|
03 Mar 2017
|
03 Mar 2017
Termination of appointment of Sian Elizabeth Sarwar as a director on 3 March 2017
|
|
|
03 Oct 2016
|
03 Oct 2016
Incorporation
|