Download leads from Nexok and grow your business. Find out more

The Guest Club Dowlais Limited

Documents

Total Documents80
Total Pages277

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off
11 April 2017Final Gazette dissolved via voluntary strike-off
24 January 2017First Gazette notice for voluntary strike-off
24 January 2017First Gazette notice for voluntary strike-off
12 January 2017Application to strike the company off the register
12 January 2017Application to strike the company off the register
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
16 October 2015Total exemption small company accounts made up to 31 October 2014
16 October 2015Total exemption small company accounts made up to 31 October 2014
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
31 August 2014Total exemption small company accounts made up to 31 October 2013
31 August 2014Total exemption small company accounts made up to 31 October 2013
7 January 2014Total exemption small company accounts made up to 31 October 2012
7 January 2014Total exemption small company accounts made up to 31 October 2012
18 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
18 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
18 December 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
17 May 2013Total exemption small company accounts made up to 31 October 2011
17 May 2013Total exemption small company accounts made up to 31 October 2011
14 December 2012Annual return made up to 9 October 2012 with a full list of shareholders
14 December 2012Annual return made up to 9 October 2012 with a full list of shareholders
14 December 2012Annual return made up to 9 October 2012 with a full list of shareholders
7 November 2012Compulsory strike-off action has been discontinued
7 November 2012Compulsory strike-off action has been discontinued
30 October 2012First Gazette notice for compulsory strike-off
30 October 2012First Gazette notice for compulsory strike-off
7 February 2012Registered office address changed from C/O Kts Owens Thomas Limited Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Mid Glamorgan CF44 7LA Wales on 7 February 2012
7 February 2012Registered office address changed from C/O Kts Owens Thomas Limited Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Mid Glamorgan CF44 7LA Wales on 7 February 2012
7 February 2012Registered office address changed from C/O Kts Owens Thomas Limited Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Mid Glamorgan CF44 7LA Wales on 7 February 2012
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
18 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
10 October 2011Total exemption small company accounts made up to 31 October 2010
10 October 2011Total exemption small company accounts made up to 31 October 2010
7 June 2011Registered office address changed from 2Nd Floor Crown Buildings Greenbach Street Aberdare Rhondda Cynon Taff CF44 7HU on 7 June 2011
7 June 2011Registered office address changed from 2Nd Floor Crown Buildings Greenbach Street Aberdare Rhondda Cynon Taff CF44 7HU on 7 June 2011
7 June 2011Registered office address changed from 2Nd Floor Crown Buildings Greenbach Street Aberdare Rhondda Cynon Taff CF44 7HU on 7 June 2011
13 January 2011Total exemption small company accounts made up to 31 October 2009
13 January 2011Total exemption small company accounts made up to 31 October 2009
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
18 October 2010Annual return made up to 9 October 2010 with a full list of shareholders
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
15 October 2009Secretary's details changed for Peggy Margaret Estebanez on 15 October 2009
15 October 2009Director's details changed for Alwyn Williams on 15 October 2009
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
15 October 2009Director's details changed for Mrs Peggy Margaret Estebanez on 15 October 2009
15 October 2009Director's details changed for Mrs Peggy Margaret Estebanez on 15 October 2009
15 October 2009Director's details changed for Alwyn Williams on 15 October 2009
15 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
15 October 2009Secretary's details changed for Peggy Margaret Estebanez on 15 October 2009
16 September 2009Total exemption small company accounts made up to 31 October 2008
16 September 2009Total exemption small company accounts made up to 31 October 2008
7 September 2009Return made up to 09/10/08; full list of members
7 September 2009Return made up to 09/10/08; full list of members
4 September 2009Director's change of particulars / alwyn williams / 20/08/2009
4 September 2009Director's change of particulars / alwyn williams / 20/08/2009
4 September 2009Director and secretary's change of particulars / peggy estebanez / 20/08/2009
4 September 2009Director and secretary's change of particulars / peggy estebanez / 20/08/2009
10 July 2009Registered office changed on 10/07/2009 from ty bryn wern rear of wern street penywern dowlais merthyr tydfil mid glamorgan CF48 3NG
10 July 2009Registered office changed on 10/07/2009 from ty bryn wern rear of wern street penywern dowlais merthyr tydfil mid glamorgan CF48 3NG
26 May 2009First Gazette notice for compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
12 November 2007New secretary appointed;new director appointed
12 November 2007New director appointed
12 November 2007New secretary appointed;new director appointed
12 November 2007Registered office changed on 12/11/07 from: 85 taff street pontypridd south wales CF37 4SL
12 November 2007New director appointed
12 November 2007Registered office changed on 12/11/07 from: 85 taff street pontypridd south wales CF37 4SL
12 October 2007Secretary resigned
12 October 2007Director resigned
12 October 2007Director resigned
12 October 2007Secretary resigned
9 October 2007Incorporation
9 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing