|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2020
|
09 Jan 2020
Confirmation statement made on 27 December 2019 with updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Change of details for Mr Paolo Florimonte as a person with significant control on 7 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Termination of appointment of Andrew Michael Cox as a director on 7 November 2019
|
|
|
18 Nov 2019
|
18 Nov 2019
Cessation of Andrew Michael Cox as a person with significant control on 7 November 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 22 June 2018 with updates
|
|
|
21 May 2018
|
21 May 2018
Notification of Andrew Michael Cox as a person with significant control on 8 May 2018
|
|
|
21 May 2018
|
21 May 2018
Notification of Paolo Florimonte as a person with significant control on 8 May 2018
|
|
|
02 May 2018
|
02 May 2018
Previous accounting period shortened from 30 June 2018 to 30 September 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 28 Churchill Way Cardiff CF10 2DY on 28 July 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Appointment of Mr Andrew Michael Cox as a director on 26 July 2017
|
|
|
28 Jul 2017
|
28 Jul 2017
Appointment of Mr Paolo Florimonte as a director on 26 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Cessation of Graham Robertson Stephens as a person with significant control on 23 June 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Termination of appointment of Graham Robertson Stephens as a director on 23 June 2017
|
|
|
23 Jun 2017
|
23 Jun 2017
Incorporation
|