Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2020 | AD01 | Registered office address changed from 44 st. Helens Road Swansea SA1 4BB to 1st Floor Pembroke House Charter Court Swansea Enterprise Park Llansamlet Swansea SA7 9FS on 5 October 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 44 st. Helens Road Swansea SA1 4BB to 44 st. Helens Road Swansea SA1 4BB on 1 September 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from Unit 3 Waterton Park Bridgend CF31 3PH Wales to 44 st. Helens Road Swansea SA1 4BB on 19 August 2020 | |
18 Aug 2020 | WU04 | Appointment of a liquidator | |
24 Jun 2020 | RM01 | Appointment of receiver or manager | |
24 Jun 2020 | RM01 | Appointment of receiver or manager | |
24 Jun 2020 | RM01 | Appointment of receiver or manager | |
24 Jun 2020 | RM01 | Appointment of receiver or manager | |
02 Jun 2020 | COCOMP | Order of court to wind up | |
25 Mar 2020 | TM01 | Termination of appointment of David Matthew Barclay as a director on 25 March 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr David Matthew Barclay as a director on 14 January 2020 | |
12 Nov 2019 | MR04 | Satisfaction of charge 085379140004 in full | |
12 Nov 2019 | MR04 | Satisfaction of charge 085379140001 in full | |
12 Nov 2019 | MR04 | Satisfaction of charge 085379140006 in full | |
12 Nov 2019 | MR04 | Satisfaction of charge 085379140002 in full | |
11 Nov 2019 | MR04 | Satisfaction of charge 085379140005 in full | |
11 Nov 2019 | MR04 | Satisfaction of charge 085379140003 in full | |
01 Oct 2019 | MR01 | Registration of charge 085379140008, created on 16 September 2019 | |
01 Oct 2019 | MR01 | Registration of charge 085379140009, created on 16 September 2019 | |
26 Sep 2019 | MR01 | Registration of charge 085379140007, created on 26 September 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Apr 2019 | PSC07 | Cessation of Janet Hamilton as a person with significant control on 15 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Christopher John Hamilton as a person with significant control on 15 April 2019 | |
18 Apr 2019 | PSC02 | Notification of Viola Money Limited as a person with significant control on 15 April 2019 |