|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2022
|
27 Sep 2022
Previous accounting period shortened from 30 September 2021 to 29 September 2021
|
|
|
12 May 2022
|
12 May 2022
Compulsory strike-off action has been discontinued
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
Previous accounting period shortened from 31 January 2021 to 30 September 2020
|
|
|
03 Jun 2021
|
03 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 16 January 2021 with updates
|
|
|
06 Apr 2021
|
06 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2020
|
23 Mar 2020
Appointment of Mr Marc Rene Jehu as a director on 23 March 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Appointment of Mr Simon Paul Jehu as a director on 23 March 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Registered office address changed from Tank Farm Road Llandarcy Neath West Glamorgan SA10 6EN Wales to Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH on 23 March 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Termination of appointment of Timothy Frazer Lewis as a director on 23 March 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Notification of Waterstone Homes Limited as a person with significant control on 23 March 2020
|
|
|
23 Mar 2020
|
23 Mar 2020
Cessation of E.G. Lewis Developments Limited as a person with significant control on 23 March 2020
|
|
|
28 Feb 2020
|
28 Feb 2020
Confirmation statement made on 16 January 2020 with updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Satisfaction of charge 105688760001 in full
|
|
|
05 Apr 2019
|
05 Apr 2019
Notification of E.G. Lewis Developments Limited as a person with significant control on 3 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Cessation of St Brides Ltd as a person with significant control on 3 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Registered office address changed from Roma Building York Road Bridgend Industrial Estate Bridgend CF31 3TB Wales to Tank Farm Road Llandarcy Neath West Glamorgan SA10 6EN on 5 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Termination of appointment of Simon John Dalton as a director on 3 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Termination of appointment of Alistair John Dalton as a director on 3 April 2019
|