|
|
17 Dec 2022
|
17 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
06 Dec 2022
|
06 Dec 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Change of details for Mr Nigel Mountney as a person with significant control on 13 June 2019
|
|
|
27 Sep 2021
|
27 Sep 2021
Confirmation statement made on 14 September 2021 with no updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 14 September 2020 with updates
|
|
|
15 Jun 2020
|
15 Jun 2020
Confirmation statement made on 13 June 2020 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Registered office address changed from 37a Frogmore Street Abergavenny NP7 5AN Wales to Martinique House C/O Top Branch Partners Hampshire Road Bordon Hampshire GU35 0HJ on 4 March 2020
|
|
|
31 Dec 2019
|
31 Dec 2019
Registered office address changed from The Gables Llangathen Carmarthen SA32 8QD United Kingdom to 37a Frogmore Street Abergavenny NP7 5AN on 31 December 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Kevin Rees Davies as a director on 2 July 2019
|
|
|
21 Jun 2019
|
21 Jun 2019
Appointment of Mr Kevin Rees Davies as a director on 21 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Confirmation statement made on 13 June 2019 with updates
|
|
|
13 Jun 2019
|
13 Jun 2019
Appointment of Mr Nigel Mountney as a director on 13 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Termination of appointment of Aston Griffiths as a director on 13 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Notification of Nigel Mountney as a person with significant control on 13 June 2019
|
|
|
13 Jun 2019
|
13 Jun 2019
Cessation of Aston Griffiths as a person with significant control on 13 June 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Incorporation
|