Advanced company searchLink opens in new window

RADIO CEREDIGION 2000 CYFYNGEDIG

Company number 03859488

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
11 Feb 2019 AP03 Appointment of Mr Alastair James Manson as a secretary on 16 January 2019
30 Jan 2019 TM02 Termination of appointment of Amanda Jane Pusey as a secretary on 10 January 2019
05 Dec 2018 AA Accounts for a dormant company made up to 18 April 2018
23 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with updates
12 Oct 2018 AP01 Appointment of Mr Danny Cammiade as a director on 6 September 2018
12 Oct 2018 TM01 Termination of appointment of Wendy Diane Craig as a director on 6 September 2018
15 May 2018 AD03 Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
15 May 2018 AD02 Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
19 Dec 2017 AA Accounts for a dormant company made up to 18 April 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
12 Oct 2017 PSC04 Change of details for Sir Raymond Stanley Tindle as a person with significant control on 6 October 2017
14 Aug 2017 PSC01 Notification of Owen Charles Tindle as a person with significant control on 30 June 2017
08 Feb 2017 CH01 Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
15 Dec 2016 AA Accounts for a dormant company made up to 18 April 2016
30 Nov 2016 RP04AR01 Second filing of the annual return made up to 15 October 2015
09 Nov 2016 CS01 15/10/16 Statement of Capital gbp 525
18 Dec 2015 AA Accounts for a dormant company made up to 18 April 2015
04 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 525
  • ANNOTATION Clarification a second filed AR01 was registered on 30/11/2016
21 Jul 2015 TM02 Termination of appointment of Kathryn Louise Fyfield as a secretary on 7 July 2015
21 Jul 2015 AP03 Appointment of Mrs Amanda Jane Pusey as a secretary on 8 July 2015
21 Jul 2015 TM01 Termination of appointment of Kathryn Louise Fyfield as a director on 7 July 2015