Total Documents | 36 |
---|
Total Pages | 135 |
---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off |
1 December 2015 | First Gazette notice for voluntary strike-off |
1 December 2015 | First Gazette notice for voluntary strike-off |
18 November 2015 | Application to strike the company off the register |
18 November 2015 | Application to strike the company off the register |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
17 October 2015 | Total exemption small company accounts made up to 31 August 2015 |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 September 2015 | Satisfaction of charge 086942820001 in full |
10 September 2015 | Satisfaction of charge 086942820001 in full |
26 June 2015 | Registered office address changed from Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA to Unit 2 - 5 Maerdy Industrial Estate Maerdy Road Ferndale Mid Glamorgan CF43 4AB on 26 June 2015 |
26 June 2015 | Registered office address changed from Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA to Unit 2 - 5 Maerdy Industrial Estate Maerdy Road Ferndale Mid Glamorgan CF43 4AB on 26 June 2015 |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 |
8 April 2015 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
25 February 2015 | Director's details changed for Mr Adrian Talbot on 1 November 2014 |
25 February 2015 | Director's details changed for Mr Adrian Talbot on 1 November 2014 |
25 February 2015 | Director's details changed for Mr Adrian Talbot on 1 November 2014 |
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Registered office address changed from 16 Charlotte Square Rhiwbina Cardiff South Glamorgan CF14 6ND United Kingdom to Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA on 7 October 2014 |
7 October 2014 | Registered office address changed from 16 Charlotte Square Rhiwbina Cardiff South Glamorgan CF14 6ND United Kingdom to Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA on 7 October 2014 |
7 October 2014 | Registered office address changed from 16 Charlotte Square Rhiwbina Cardiff South Glamorgan CF14 6ND United Kingdom to Unit 6 - 8 Aberaman Industrial Estate Aberaman Aberdare Mid Glamorgan CF44 6DA on 7 October 2014 |
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2013
|
1 October 2014 | Statement of capital following an allotment of shares on 17 September 2013
|
1 May 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 |
1 May 2014 | Current accounting period shortened from 30 September 2014 to 31 August 2014 |
18 December 2013 | Registration of charge 086942820001 |
18 December 2013 | Registration of charge 086942820001 |
9 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|
17 September 2013 | Incorporation Statement of capital on 2013-09-17
|