Total Documents | 32 |
---|
Total Pages | 98 |
---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off |
---|---|
20 June 2017 | Final Gazette dissolved via compulsory strike-off |
4 April 2017 | First Gazette notice for compulsory strike-off |
4 April 2017 | First Gazette notice for compulsory strike-off |
11 April 2016 | Termination of appointment of Ricky Moloney as a director on 9 April 2016 |
11 April 2016 | Termination of appointment of Martin Whelan Moloney as a director on 9 April 2016 |
11 April 2016 | Termination of appointment of Ricky Moloney as a director on 9 April 2016 |
11 April 2016 | Termination of appointment of Martin Whelan Moloney as a director on 9 April 2016 |
27 March 2016 | Registered office address changed from Apex House Thomas Street Treforest CF83 8DP to 46 Small Meadow Court, 46 Small Meadow Court, Caerphilly CF83 3RT on 27 March 2016 |
27 March 2016 | Registered office address changed from Apex House Thomas Street Treforest CF83 8DP to 46 Small Meadow Court, 46 Small Meadow Court, Caerphilly CF83 3RT on 27 March 2016 |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
17 March 2016 | Total exemption small company accounts made up to 31 March 2015 |
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 February 2016 | Registered office address changed from 14 Wingfield Crescent Llanbradach CF83 3NU to Apex House Thomas Street Treforest CF83 8DP on 24 February 2016 |
24 February 2016 | Appointment of Ricky Moloney as a director on 15 February 2016 |
24 February 2016 | Appointment of Martin Moloney as a director on 15 February 2016 |
24 February 2016 | Appointment of Martin Moloney as a director on 15 February 2016 |
24 February 2016 | Registered office address changed from 14 Wingfield Crescent Llanbradach CF83 3NU to Apex House Thomas Street Treforest CF83 8DP on 24 February 2016 |
24 February 2016 | Appointment of Ricky Moloney as a director on 15 February 2016 |
13 October 2015 | Compulsory strike-off action has been discontinued |
13 October 2015 | Compulsory strike-off action has been discontinued |
12 October 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 July 2015 | First Gazette notice for compulsory strike-off |
21 July 2015 | First Gazette notice for compulsory strike-off |
28 March 2014 | Appointment of Mr Adam Terence Booth as a director |
28 March 2014 | Appointment of Mr Adam Terence Booth as a director |
17 March 2014 | Termination of appointment of Peter Valaitis as a director |
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Incorporation Statement of capital on 2014-03-17
|
17 March 2014 | Termination of appointment of Peter Valaitis as a director |