|
|
18 Nov 2025
|
18 Nov 2025
Registered office address changed from 8 Coed Pinwydd Aberdare CF44 0BT Wales to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 18 November 2025
|
|
|
18 Nov 2025
|
18 Nov 2025
Appointment of a voluntary liquidator
|
|
|
18 Nov 2025
|
18 Nov 2025
Statement of affairs
|
|
|
18 Nov 2025
|
18 Nov 2025
Resolutions
|
|
|
27 Dec 2024
|
27 Dec 2024
Confirmation statement made on 17 October 2024 with no updates
|
|
|
09 Dec 2023
|
09 Dec 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
22 May 2023
|
22 May 2023
Previous accounting period shortened from 31 October 2022 to 2 October 2022
|
|
|
05 Jan 2023
|
05 Jan 2023
Registered office address changed from 31 Victoria Square Aberdare Mid Glamorgan CF44 7LB United Kingdom to 8 Coed Pinwydd Aberdare CF44 0BT on 5 January 2023
|
|
|
08 Dec 2022
|
08 Dec 2022
Confirmation statement made on 17 October 2022 with no updates
|
|
|
06 Dec 2021
|
06 Dec 2021
Confirmation statement made on 17 October 2021 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2021
|
06 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
26 Jan 2021
|
26 Jan 2021
Confirmation statement made on 17 October 2020 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Director's details changed for Mrs Gulufer Et on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Change of details for Mrs Gulufer Et as a person with significant control on 28 October 2019
|
|
|
29 Oct 2018
|
29 Oct 2018
Notification of Gulufer Et as a person with significant control on 18 October 2017
|