- Company Overview for STREET BUSES CYMRU LTD (06041684)
- Filing history for STREET BUSES CYMRU LTD (06041684)
- People for STREET BUSES CYMRU LTD (06041684)
- More for STREET BUSES CYMRU LTD (06041684)
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) |
---|---|---|---|
06 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2022 | CERTNM |
Company name changed castle investments U.K. LIMITED\certificate issued on 22/03/22
|
|
11 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
26 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
05 Sep 2020 | TM01 | Termination of appointment of Nenad Zafirovski as a director on 1 September 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
03 Jan 2018 | AD01 | Registered office address changed from 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW to Rear of Heol Aneurin (Former Boxing Club) Heol Aneurin Caerphilly CF83 2PG on 3 January 2018 | |
25 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 17 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BP Wales to 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW on 28 September 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff CF5 2DT to 17 Gelliwastad Road Pontypridd Mid Glamorgan CF37 2BP on 18 September 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | CH01 | Director's details changed for Mr Clayton Francis Jones on 1 November 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
|