Advanced company searchLink opens in new window

CYHOEDDIADAU A3 PUBLISHING LIMITED

Company number 03621484

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2017 DS01 Application to strike the company off the register
02 Jun 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 June 2017
08 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Oct 2016 CS01 Confirmation statement made on 16 August 2016 with updates
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
23 Dec 2014 MR01 Registration of charge 036214840002, created on 17 December 2014
13 Oct 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
20 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
08 May 2012 CERTNM Company name changed tpf music LIMITED\certificate issued on 08/05/12
  • CONNOT ‐
22 Feb 2012 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 22 February 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 AP01 Appointment of Mrs Mair Afan Davies as a director
18 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Aug 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008