Advanced company searchLink opens in new window

SIOP DEWIN A DOTI CYF

Company number 02625500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
24 Feb 2017 TM01 Termination of appointment of Gruff Hughes as a director on 21 October 2016
11 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
03 Oct 2016 AA Full accounts made up to 31 March 2016
01 Jun 2016 CH01 Director's details changed for Mr Geraint James on 18 May 2016
01 Jun 2016 CH01 Director's details changed for Mrs Rhiannon Lloyd on 18 May 2016
01 Jun 2016 CH01 Director's details changed for Rhianwen Huws Roberts on 18 May 2016
01 Jun 2016 CH01 Director's details changed for John Arthur Jones on 18 May 2016
01 Jun 2016 CH01 Director's details changed for Mr Gruff Hughes on 18 May 2016
24 Feb 2016 AP01 Appointment of Dr Rhodri Llwyd Morgan as a director on 11 October 2014
08 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
08 Jan 2016 TM01 Termination of appointment of Mary Elizabeth Fidler as a director on 4 September 2015
08 Jan 2016 TM01 Termination of appointment of Edwina Davies as a director on 4 September 2015
08 Jan 2016 TM01 Termination of appointment of Edward Morris Jones as a director on 22 April 2015
07 Jan 2016 AA Accounts for a small company made up to 31 March 2015
22 Dec 2015 TM01 Termination of appointment of Geraint Ellis as a director on 14 September 2015
04 Jun 2015 CERTNM Company name changed mabon a mabli CYF\certificate issued on 04/06/15
  • RES15 ‐ Change company name resolution on 2015-04-22
12 May 2015 CONNOT Change of name notice
06 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
06 Jan 2015 TM01 Termination of appointment of James Cyril Hughes as a director on 31 March 2014
02 Sep 2014 AP03 Appointment of Gwenllian Haf Lansdown Davies as a secretary on 1 September 2014
02 Sep 2014 TM02 Termination of appointment of Hywel Pritchard Jones as a secretary on 31 August 2014