- Company Overview for LLANDOW KARTING CENTRE LIMITED (07830018)
- Filing history for LLANDOW KARTING CENTRE LIMITED (07830018)
- People for LLANDOW KARTING CENTRE LIMITED (07830018)
- More for LLANDOW KARTING CENTRE LIMITED (07830018)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2021 | AA | Accounts for a dormant company made up to 1 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
06 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 1 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
06 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
02 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
05 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
11 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
02 Nov 2016 | AD01 | Registered office address changed from 80 Westward Rise Barry Vale of Glamorgan Barry CF62 6PP to C/O Derek Clark 9 Canon Street Barry Vale of Glam Canon Street Barry CF62 7RH on 2 November 2016 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
12 May 2015 | AD01 | Registered office address changed from 2nd Floor Connies House Rhymney River Bridge Road Cardiff CF23 9AF to 80 Westward Rise Barry Vale of Glamorgan Barry CF62 6PP on 12 May 2015 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
17 Dec 2013 | AA | Accounts for a dormant company made up to 30 November 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
18 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders |