|
|
09 Dec 2025
|
09 Dec 2025
Voluntary strike-off action has been suspended
|
|
|
18 Nov 2025
|
18 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
11 Nov 2025
|
11 Nov 2025
Application to strike the company off the register
|
|
|
25 Sep 2025
|
25 Sep 2025
Confirmation statement made on 15 June 2025 with no updates
|
|
|
10 Jul 2025
|
10 Jul 2025
Confirmation statement made on 15 June 2024 with no updates
|
|
|
08 Jul 2025
|
08 Jul 2025
Change of details for Mr Andrew Albury as a person with significant control on 1 July 2025
|
|
|
07 Jul 2025
|
07 Jul 2025
Registered office address changed from 16 Priory Road Milford Haven Pembrokeshire SA73 2DT United Kingdom to 16 Priory Street Milford Haven Pembrokeshire SA73 2AD on 7 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Change of details for Mr Andrew Albury as a person with significant control on 17 June 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from 16 Priory Road Milford Haven Pembrokeshire SA73 2DT United Kingdom to 16 Priory Road Milford Haven Pembrokeshire SA73 2DT on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 16 Priory Road Milford Haven Pembrokeshire SA73 2DT on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Director's details changed for Mr Andrew Albury on 17 June 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Secretary's details changed for Mr Andrew Albury on 17 June 2025
|
|
|
22 Mar 2025
|
22 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
16 Oct 2024
|
16 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2024
|
03 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
20 May 2024
|
20 May 2024
Appointment of Mr Andrew Albury as a secretary on 6 May 2024
|
|
|
20 May 2024
|
20 May 2024
Appointment of Mr Andrew Albury as a director on 6 May 2024
|
|
|
20 May 2024
|
20 May 2024
Notification of Andrew Albury as a person with significant control on 6 May 2024
|
|
|
20 May 2024
|
20 May 2024
Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 20 May 2024
|
|
|
20 May 2024
|
20 May 2024
Registered office address changed from 2 Woodlands View Johnston Haverfordwest Sir Benfro SA62 3HF Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 20 May 2024
|
|
|
20 May 2024
|
20 May 2024
Termination of appointment of Adelin Chiriac as a director on 6 May 2024
|
|
|
20 May 2024
|
20 May 2024
Termination of appointment of Flavia Banica as a secretary on 6 May 2024
|
|
|
20 May 2024
|
20 May 2024
Cessation of Adelin Chiriac as a person with significant control on 6 May 2024
|