|
|
15 Aug 2025
|
15 Aug 2025
Final Gazette dissolved following liquidation
|
|
|
15 May 2025
|
15 May 2025
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 May 2024
|
14 May 2024
Appointment of a voluntary liquidator
|
|
|
14 May 2024
|
14 May 2024
Statement of affairs
|
|
|
13 May 2024
|
13 May 2024
Resolutions
|
|
|
13 May 2024
|
13 May 2024
Registered office address changed from 6C Chiltern Close Llanishen Cardiff CF14 5DL Wales to 63 Walter Road Swansea SA1 4PT on 13 May 2024
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2024
|
31 Mar 2024
Current accounting period shortened from 31 March 2023 to 30 March 2023
|
|
|
01 Jul 2023
|
01 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
06 Jun 2023
|
06 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 15 January 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Notification of James Stuart Coopey as a person with significant control on 16 October 2019
|
|
|
25 Feb 2022
|
25 Feb 2022
Confirmation statement made on 15 January 2022 with updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 15 January 2021 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Satisfaction of charge 111519930001 in full
|
|
|
22 Oct 2020
|
22 Oct 2020
Certificate of change of name
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 15 January 2020 with no updates
|
|
|
18 Jan 2020
|
18 Jan 2020
Compulsory strike-off action has been discontinued
|
|
|
28 Dec 2019
|
28 Dec 2019
Compulsory strike-off action has been suspended
|
|
|
17 Dec 2019
|
17 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from 20 Nightingale Lane Bromley BR1 2SB United Kingdom to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 9 September 2019
|