Total Documents | 92 |
---|
Total Pages | 280 |
---|
12 October 2021 | Voluntary strike-off action has been suspended |
---|---|
7 September 2021 | First Gazette notice for voluntary strike-off |
25 August 2021 | Application to strike the company off the register |
8 April 2021 | Confirmation statement made on 28 March 2021 with no updates |
3 March 2021 | Appointment of Mr Wayne Mason as a director on 28 February 2021 |
3 March 2021 | Cessation of Anna Marie Mason as a person with significant control on 28 February 2021 |
3 March 2021 | Termination of appointment of Anna Marie Mason as a director on 28 February 2021 |
3 March 2021 | Notification of Wayne Mason as a person with significant control on 28 February 2021 |
6 October 2020 | Total exemption full accounts made up to 31 January 2020 |
17 September 2020 | Notification of Anna Marie Mason as a person with significant control on 7 September 2020 |
7 September 2020 | Cessation of Wayne Mason as a person with significant control on 7 September 2020 |
7 September 2020 | Termination of appointment of Wayne Dennis Mason as a director on 7 September 2020 |
7 September 2020 | Appointment of Mrs Anna Marie Mason as a director on 7 September 2020 |
9 April 2020 | Confirmation statement made on 28 March 2020 with no updates |
13 February 2020 | Registered office address changed from Unit 106 Springvale Ind Est Springvale Cwmbran Gwent NP44 5BG to Limekiln Business Centre Limekiln Road Pontnewynydd Pontypool NP4 6TF on 13 February 2020 |
2 October 2019 | Total exemption full accounts made up to 31 January 2019 |
12 April 2019 | Confirmation statement made on 28 March 2019 with no updates |
10 January 2019 | Termination of appointment of Anna Marie Mason as a director on 1 January 2019 |
10 January 2019 | Termination of appointment of Anna Marie Mason as a secretary on 1 January 2019 |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 |
18 April 2018 | Confirmation statement made on 28 March 2018 with no updates |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates |
6 April 2017 | Confirmation statement made on 28 March 2017 with updates |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 December 2015 | Total exemption small company accounts made up to 31 January 2015 |
8 December 2015 | Total exemption small company accounts made up to 31 January 2015 |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 October 2014 | Micro company accounts made up to 31 January 2014 |
30 October 2014 | Micro company accounts made up to 31 January 2014 |
12 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
20 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders |
10 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
10 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
2 July 2010 | Registered office address changed from Claire Drew House 32 the Garw Croesyceiliog Cwmbran Gwent NP44 2HA on 2 July 2010 |
2 July 2010 | Registered office address changed from Claire Drew House 32 the Garw Croesyceiliog Cwmbran Gwent NP44 2HA on 2 July 2010 |
2 July 2010 | Registered office address changed from Claire Drew House 32 the Garw Croesyceiliog Cwmbran Gwent NP44 2HA on 2 July 2010 |
12 April 2010 | Appointment of Mr Wayne Dennis Mason as a director |
12 April 2010 | Secretary's details changed for Anna Marie Mason on 12 April 2010 |
12 April 2010 | Appointment of Mr Wayne Dennis Mason as a director |
12 April 2010 | Secretary's details changed for Anna Marie Mason on 12 April 2010 |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders |
12 April 2010 | Director's details changed for Mrs Anna Marie Mason on 12 April 2010 |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders |
12 April 2010 | Director's details changed for Mrs Anna Marie Mason on 12 April 2010 |
8 March 2010 | Termination of appointment of Kevin Jenkins as a director |
8 March 2010 | Termination of appointment of Kevin Jenkins as a director |
16 October 2009 | Appointment of Mr Kevin John Jenkins as a director |
16 October 2009 | Appointment of Mr Kevin John Jenkins as a director |
8 October 2009 | Accounts for a dormant company made up to 31 January 2009 |
8 October 2009 | Accounts for a dormant company made up to 31 January 2009 |
5 April 2009 | Return made up to 28/03/09; full list of members |
5 April 2009 | Return made up to 28/03/09; full list of members |
10 March 2009 | Director and secretary appointed anna marie mason |
10 March 2009 | Appointment terminated secretary anna mason |
10 March 2009 | Director and secretary appointed anna marie mason |
10 March 2009 | Appointment terminated secretary anna mason |
25 February 2009 | Registered office changed on 25/02/2009 from 2 garw wood drive, croesyceilog cwmbran gwent NP44 2QJ |
25 February 2009 | Registered office changed on 25/02/2009 from 2 garw wood drive, croesyceilog cwmbran gwent NP44 2QJ |
25 February 2009 | Appointment terminated director wayne mason |
25 February 2009 | Appointment terminated director wayne mason |
29 January 2008 | New secretary appointed |
29 January 2008 | Secretary resigned |
29 January 2008 | Secretary resigned |
29 January 2008 | New secretary appointed |
14 January 2008 | New director appointed |
14 January 2008 | New secretary appointed |
14 January 2008 | New director appointed |
14 January 2008 | New secretary appointed |
9 January 2008 | Director resigned |
9 January 2008 | Director resigned |
9 January 2008 | Secretary resigned |
9 January 2008 | Secretary resigned |
7 January 2008 | Incorporation |
7 January 2008 | Incorporation |