|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
26 May 2020
|
26 May 2020
First Gazette notice for voluntary strike-off
|
|
|
15 May 2020
|
15 May 2020
Application to strike the company off the register
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 10 March 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Appointment of Mr Andrew Albury as a director on 1 June 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Notification of Andrew Albury as a person with significant control on 1 June 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Termination of appointment of Francesca Jayne Bateman as a director on 1 June 2019
|
|
|
10 Mar 2020
|
10 Mar 2020
Cessation of Francesca Jayne Bateman as a person with significant control on 1 June 2019
|
|
|
04 Mar 2020
|
04 Mar 2020
Registered office address changed from 37 Gelli'r Felin Caerphilly CF83 2LF Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 4 March 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Director's details changed for Ms Francesca Jayne Bateman on 1 April 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Change of details for Ms Francesca Jayne Bateman as a person with significant control on 30 March 2019
|
|
|
15 Apr 2019
|
15 Apr 2019
Registered office address changed from 6 Badgers Brook Rise Ystradowen Cowbridge CF71 7TW Wales to 37 Gelli'r Felin Caerphilly CF83 2LF on 15 April 2019
|
|
|
18 Dec 2018
|
18 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|
|
|
14 May 2018
|
14 May 2018
Previous accounting period shortened from 31 December 2017 to 31 May 2017
|
|
|
24 Mar 2018
|
24 Mar 2018
Director's details changed for Ms Francesca Jayne Bateman on 16 March 2018
|
|
|
24 Mar 2018
|
24 Mar 2018
Registered office address changed from 31 De Haia Road Rogerstone Newport NP10 9NT Wales to 6 Badgers Brook Rise Ystradowen Cowbridge CF71 7TW on 24 March 2018
|
|
|
07 Dec 2017
|
07 Dec 2017
Confirmation statement made on 5 December 2017 with updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Director's details changed for Ms Francesca Jayne Bateman on 12 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Change of details for Ms Francesca Jayne Bateman as a person with significant control on 12 September 2017
|
|
|
12 Sep 2017
|
12 Sep 2017
Registered office address changed from 10 Cnap Llwyd Road Morriston Swansea SA6 8NT United Kingdom to 31 De Haia Road Rogerstone Newport NP10 9NT on 12 September 2017
|
|
|
06 Dec 2016
|
06 Dec 2016
Incorporation
|