Total Documents | 90 |
---|
Total Pages | 237 |
---|
12 January 2021 | Compulsory strike-off action has been suspended |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off |
24 April 2020 | Confirmation statement made on 7 March 2020 with no updates |
7 April 2020 | Compulsory strike-off action has been discontinued |
6 April 2020 | Confirmation statement made on 7 March 2019 with no updates |
6 April 2019 | Compulsory strike-off action has been suspended |
5 March 2019 | First Gazette notice for compulsory strike-off |
2 June 2018 | Compulsory strike-off action has been discontinued |
30 May 2018 | Confirmation statement made on 7 March 2018 with no updates |
29 May 2018 | First Gazette notice for compulsory strike-off |
29 December 2017 | Micro company accounts made up to 31 March 2017 |
29 December 2017 | Micro company accounts made up to 31 March 2017 |
15 May 2017 | Confirmation statement made on 7 March 2017 with updates |
15 May 2017 | Confirmation statement made on 7 March 2017 with updates |
29 December 2016 | Micro company accounts made up to 31 March 2016 |
29 December 2016 | Micro company accounts made up to 31 March 2016 |
15 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
18 December 2015 | Micro company accounts made up to 31 March 2015 |
18 December 2015 | Micro company accounts made up to 31 March 2015 |
3 August 2015 | Registered office address changed from 33 Lon Werdd Cardiff CF5 4SS to 15 Lon Werdd Cardiff CF5 4SS on 3 August 2015 |
3 August 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 33 Lon Werdd Cardiff CF5 4SS to 15 Lon Werdd Cardiff CF5 4SS on 3 August 2015 |
3 August 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Registered office address changed from 33 Lon Werdd Cardiff CF5 4SS to 15 Lon Werdd Cardiff CF5 4SS on 3 August 2015 |
3 August 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
25 July 2015 | Compulsory strike-off action has been discontinued |
25 July 2015 | Compulsory strike-off action has been discontinued |
21 July 2015 | First Gazette notice for compulsory strike-off |
21 July 2015 | First Gazette notice for compulsory strike-off |
29 April 2015 | Compulsory strike-off action has been discontinued |
29 April 2015 | Compulsory strike-off action has been discontinued |
28 April 2015 | Total exemption small company accounts made up to 31 March 2014 |
28 April 2015 | Total exemption small company accounts made up to 31 March 2014 |
14 April 2015 | First Gazette notice for compulsory strike-off |
14 April 2015 | First Gazette notice for compulsory strike-off |
1 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from 15 Lon Werdd Cardiff CF5 4SS Wales on 1 May 2014 |
1 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from C/O C/O Dc Tax and Accounts Limited 5 Valleys Enterprise Centre Greenway, Bedwas Caerphilly Mid Glamorgan CF83 8GF United Kingdom on 1 May 2014 |
1 May 2014 | Registered office address changed from 15 Lon Werdd Cardiff CF5 4SS Wales on 1 May 2014 |
1 May 2014 | Registered office address changed from 15 Lon Werdd Cardiff CF5 4SS Wales on 1 May 2014 |
1 May 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Registered office address changed from C/O C/O Dc Tax and Accounts Limited 5 Valleys Enterprise Centre Greenway, Bedwas Caerphilly Mid Glamorgan CF83 8GF United Kingdom on 1 May 2014 |
1 May 2014 | Registered office address changed from C/O C/O Dc Tax and Accounts Limited 5 Valleys Enterprise Centre Greenway, Bedwas Caerphilly Mid Glamorgan CF83 8GF United Kingdom on 1 May 2014 |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
1 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
1 May 2013 | Annual return made up to 7 March 2013 with a full list of shareholders |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
16 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders |
27 January 2012 | Termination of appointment of David Bull as a secretary |
27 January 2012 | Termination of appointment of David Bull as a secretary |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
20 July 2011 | Compulsory strike-off action has been discontinued |
20 July 2011 | Compulsory strike-off action has been discontinued |
19 July 2011 | First Gazette notice for compulsory strike-off |
19 July 2011 | Registered office address changed from C/O Dave Bull Chartered Tax Adviser 5 Valleys Enterprise Centre Greenway Bedwas Caerphilly CF83 8GF on 19 July 2011 |
19 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
19 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
19 July 2011 | Registered office address changed from C/O Dave Bull Chartered Tax Adviser 5 Valleys Enterprise Centre Greenway Bedwas Caerphilly CF83 8GF on 19 July 2011 |
19 July 2011 | First Gazette notice for compulsory strike-off |
19 July 2011 | Annual return made up to 7 March 2011 with a full list of shareholders |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
21 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
29 October 2010 | Director's details changed for Ronald Gordon Treherne on 1 January 2010 |
29 October 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
29 October 2010 | Director's details changed for Ronald Gordon Treherne on 1 January 2010 |
29 October 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
29 October 2010 | Annual return made up to 7 March 2010 with a full list of shareholders |
29 October 2010 | Director's details changed for Ronald Gordon Treherne on 1 January 2010 |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 |
3 June 2010 | Total exemption small company accounts made up to 31 March 2009 |
11 August 2009 | Registered office changed on 11/08/2009 from 5 valleys enterprise centre bedwas caerphilly CF83 8GF |
11 August 2009 | Registered office changed on 11/08/2009 from 5 valleys enterprise centre bedwas caerphilly CF83 8GF |
1 May 2009 | Return made up to 07/03/09; full list of members |
1 May 2009 | Return made up to 07/03/09; full list of members |
1 May 2009 | Registered office changed on 01/05/2009 from 7 valleys enterprise centre bedwas caerphilly CF83 8GF |
1 May 2009 | Registered office changed on 01/05/2009 from 7 valleys enterprise centre bedwas caerphilly CF83 8GF |
8 February 2009 | Registered office changed on 08/02/2009 from 22 penallta road ystrad mynach hengoed caerphilly CF82 7AP |
8 February 2009 | Registered office changed on 08/02/2009 from 22 penallta road ystrad mynach hengoed caerphilly CF82 7AP |
14 July 2008 | Director's change of particulars / ronald treherne / 24/06/2008 |
14 July 2008 | Director's change of particulars / ronald treherne / 24/06/2008 |
7 March 2008 | Incorporation |
7 March 2008 | Incorporation |