|
|
08 Aug 2025
|
08 Aug 2025
Registered office address changed from Global Link Dunleavy Drive Cardiff CF11 0SN Wales to Global Link Dunleavy Drive Cardiff CF11 0SN on 8 August 2025
|
|
|
08 Aug 2025
|
08 Aug 2025
Registered office address changed from Unit 1 Wentloog Road Rumney Cardiff CF3 1YA Wales to Global Link Dunleavy Drive Cardiff CF11 0SN on 8 August 2025
|
|
|
20 May 2025
|
20 May 2025
Compulsory strike-off action has been suspended
|
|
|
29 Apr 2025
|
29 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 1 May 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 1 May 2023 with no updates
|
|
|
13 May 2022
|
13 May 2022
Confirmation statement made on 1 May 2022 with no updates
|
|
|
11 Mar 2022
|
11 Mar 2022
Registered office address changed from The Business Centre Priority Business Park Barry CF63 2AW Wales to Unit 1 Wentloog Road Rumney Cardiff CF3 1YA on 11 March 2022
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 1 May 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 1 May 2020 with updates
|
|
|
05 May 2020
|
05 May 2020
Cessation of Deane Anthony Neil as a person with significant control on 1 May 2020
|
|
|
05 May 2020
|
05 May 2020
Notification of Shahid Sura as a person with significant control on 1 May 2020
|
|
|
05 May 2020
|
05 May 2020
Termination of appointment of Deane Anthony Neil as a director on 1 May 2020
|
|
|
06 Apr 2020
|
06 Apr 2020
Appointment of Mr Shahid Sura as a director on 2 April 2020
|
|
|
03 Jun 2019
|
03 Jun 2019
Registered office address changed from 31 Glan Rhymni Cardiff CF24 2TW Wales to The Business Centre Priority Business Park Barry CF63 2AW on 3 June 2019
|
|
|
02 May 2019
|
02 May 2019
Incorporation
|