Total Documents | 61 |
---|
Total Pages | 252 |
---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off |
28 April 2015 | First Gazette notice for voluntary strike-off |
28 April 2015 | First Gazette notice for voluntary strike-off |
16 April 2015 | Application to strike the company off the register |
16 April 2015 | Application to strike the company off the register |
25 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 |
28 December 2014 | Amended total exemption small company accounts made up to 31 March 2014 |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 |
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 |
3 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
3 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
26 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
26 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders |
2 September 2011 | Amended accounts made up to 31 March 2010 |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
2 September 2011 | Amended accounts made up to 31 March 2010 |
23 February 2011 | Director's details changed for Mr Roger Brian Mynett on 1 January 2011 |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
23 February 2011 | Director's details changed for Mr Roger Brian Mynett on 1 January 2011 |
23 February 2011 | Director's details changed for Mr Roger Brian Mynett on 1 January 2011 |
23 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 |
18 March 2010 | Director's details changed for Roger Mynett on 30 October 2009 |
18 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders |
18 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders |
18 March 2010 | Director's details changed for Roger Mynett on 30 October 2009 |
17 March 2010 | Registered office address changed from Natuzzi Store Ocean Reach Havannah Street Cardiff Bay Cardiff CF10 5SD on 17 March 2010 |
17 March 2010 | Registered office address changed from Natuzzi Store Ocean Reach Havannah Street Cardiff Bay Cardiff CF10 5SD on 17 March 2010 |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 |
27 January 2010 | Particulars of a mortgage or charge / charge no: 2 |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 |
8 December 2009 | Particulars of a mortgage or charge / charge no: 1 |
28 January 2009 | Registered office changed on 28/01/2009 from 10 ty gwyn road cyncoed cardiff CF23 5JE |
28 January 2009 | Return made up to 11/01/09; full list of members |
28 January 2009 | Director's change of particulars / roger mynett / 01/06/2008 |
28 January 2009 | Registered office changed on 28/01/2009 from 10 ty gwyn road cyncoed cardiff CF23 5JE |
28 January 2009 | Return made up to 11/01/09; full list of members |
28 January 2009 | Director's change of particulars / roger mynett / 01/06/2008 |
2 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 |
2 January 2009 | Total exemption small company accounts made up to 31 January 2008 |
2 January 2009 | Total exemption small company accounts made up to 31 January 2008 |
2 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 |
28 February 2008 | Return made up to 11/01/08; full list of members |
28 February 2008 | Return made up to 11/01/08; full list of members |
11 January 2007 | Incorporation |
11 January 2007 | Incorporation |