|
|
20 May 2025
|
20 May 2025
Confirmation statement made on 17 May 2025 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 17 May 2024 with no updates
|
|
|
23 May 2023
|
23 May 2023
Confirmation statement made on 17 May 2023 with no updates
|
|
|
01 Jun 2022
|
01 Jun 2022
Confirmation statement made on 17 May 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2021
|
16 Jul 2021
Registered office address changed from Unit 31 Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE Wales to Ty Cennydd 45 Castle Street Caerphilly CF83 1NZ on 16 July 2021
|
|
|
17 May 2021
|
17 May 2021
Confirmation statement made on 17 May 2021 with no updates
|
|
|
24 Jul 2020
|
24 Jul 2020
Registration of charge 110239160001, created on 21 July 2020
|
|
|
24 Jul 2020
|
24 Jul 2020
Registration of charge 110239160002, created on 21 July 2020
|
|
|
18 May 2020
|
18 May 2020
Confirmation statement made on 17 May 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 17 May 2019 with updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Change of details for Mr Craig Coombs as a person with significant control on 17 May 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Change of details for Richard Jasper as a person with significant control on 17 May 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Cessation of Mark Woods as a person with significant control on 17 May 2019
|
|
|
17 Jun 2019
|
17 Jun 2019
Termination of appointment of Mark Woods as a director on 17 May 2019
|
|
|
01 Nov 2018
|
01 Nov 2018
Confirmation statement made on 19 October 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
Resolutions
|