- Company Overview for RN ROBERTS (LLANEDEYRN) LIMITED (05800536)
- Filing history for RN ROBERTS (LLANEDEYRN) LIMITED (05800536)
- People for RN ROBERTS (LLANEDEYRN) LIMITED (05800536)
- More for RN ROBERTS (LLANEDEYRN) LIMITED (05800536)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 March 2022 | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
03 May 2022 | PSC05 | Change of details for a person with significant control | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
17 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
19 Jan 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 October 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 56 Dan Y Coed Road Cyncoed Cardiff CF23 6NE Wales to Unit 3 the Market Place Blackwood NP12 1AU on 6 January 2021 | |
06 Jan 2021 | PSC02 | Notification of Elliot Bateman Ltd as a person with significant control on 5 January 2021 | |
06 Jan 2021 | PSC07 | Cessation of Gwilym Lloyd Rees as a person with significant control on 17 May 2017 | |
06 Jan 2021 | PSC07 | Cessation of Richard Noel Roberts as a person with significant control on 5 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Richard Noel Roberts as a director on 5 January 2021 | |
06 Jan 2021 | TM02 | Termination of appointment of Susan Margaret Roberts as a secretary on 5 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Elliot George Campion Bateman as a director on 5 January 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
13 Feb 2018 | AD01 | Registered office address changed from 280 North Road Cardiff CF14 3BN to 56 Dan Y Coed Road Cyncoed Cardiff CF23 6NE on 13 February 2018 | |
16 Jan 2018 | TM01 | Termination of appointment of Gwilym Lloyd Rees as a director on 17 May 2017 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |