- Company Overview for SIOP DEWIN A DOTI CYF (02625500)
- Filing history for SIOP DEWIN A DOTI CYF (02625500)
- People for SIOP DEWIN A DOTI CYF (02625500)
- More for SIOP DEWIN A DOTI CYF (02625500)
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
|
|
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
|
|
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
|
|
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 |