Total Documents | 34 |
---|
Total Pages | 116 |
---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off |
12 January 2016 | First Gazette notice for voluntary strike-off |
12 January 2016 | First Gazette notice for voluntary strike-off |
30 December 2015 | Application to strike the company off the register |
30 December 2015 | Application to strike the company off the register |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 |
18 June 2014 | Company name changed mari grug CYFYNGEDIG\certificate issued on 18/06/14
|
18 June 2014 | Company name changed mari grug CYFYNGEDIG\certificate issued on 18/06/14
|
5 March 2014 | Director's details changed for Mrs Mari Grug James on 6 September 2013 |
5 March 2014 | Secretary's details changed for Mrs Mari Grug James on 6 September 2013 |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Mrs Mari Grug James on 6 September 2013 |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Secretary's details changed for Mrs Mari Grug James on 6 September 2013 |
5 March 2014 | Director's details changed for Mrs Mari Grug James on 6 September 2013 |
5 March 2014 | Director's details changed for Mr Gareth John James on 6 September 2013 |
5 March 2014 | Director's details changed for Mrs Mari Grug James on 6 September 2013 |
5 March 2014 | Director's details changed for Mr Gareth John James on 6 September 2013 |
5 March 2014 | Director's details changed for Mr Gareth John James on 6 September 2013 |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 |
6 November 2013 | Registered office address changed from 75 Court Road Grangetown Cardiff CF11 6SA Wales on 6 November 2013 |
6 November 2013 | Registered office address changed from 75 Court Road Grangetown Cardiff CF11 6SA Wales on 6 November 2013 |
6 November 2013 | Registered office address changed from 75 Court Road Grangetown Cardiff CF11 6SA Wales on 6 November 2013 |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders |
8 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders |
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|