|
|
12 Jan 2023
|
12 Jan 2023
Compulsory strike-off action has been suspended
|
|
|
03 Jan 2023
|
03 Jan 2023
First Gazette notice for compulsory strike-off
|
|
|
06 Apr 2022
|
06 Apr 2022
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2022
|
05 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 13 February 2022 with updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Termination of appointment of William John Proops as a director on 30 May 2021
|
|
|
11 May 2021
|
11 May 2021
Registered office address changed from PO Box 4385 11786105: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 11 May 2021
|
|
|
07 May 2021
|
07 May 2021
Director's details changed for Mr William John Proops on 23 March 2021
|
|
|
07 May 2021
|
07 May 2021
Director's details changed for Mr Damon Lee Francis on 23 March 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Director's details changed for Mr William John Proops on 23 March 2021
|
|
|
15 Apr 2021
|
15 Apr 2021
Director's details changed for Mr Damon Lee Francis on 23 March 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Registered office address changed to PO Box 4385, 11786105: Companies House Default Address, Cardiff, CF14 8LH on 30 March 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 13 February 2021 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Director's details changed for Mr William John Proops on 22 January 2021
|
|
|
15 Feb 2021
|
15 Feb 2021
Director's details changed for Mr Damon Lee Francis on 22 January 2021
|
|
|
14 Feb 2020
|
14 Feb 2020
Confirmation statement made on 13 February 2020 with no updates
|
|
|
13 Feb 2019
|
13 Feb 2019
Appointment of Mr William John Proops as a director on 13 February 2019
|
|
|
13 Feb 2019
|
13 Feb 2019
Confirmation statement made on 13 February 2019 with updates
|
|
|
24 Jan 2019
|
24 Jan 2019
Incorporation
|