- Company Overview for THE RETREAT (LLANDAFF) LIMITED (09550007)
- Filing history for THE RETREAT (LLANDAFF) LIMITED (09550007)
- People for THE RETREAT (LLANDAFF) LIMITED (09550007)
- Charges for THE RETREAT (LLANDAFF) LIMITED (09550007)
- More for THE RETREAT (LLANDAFF) LIMITED (09550007)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
08 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
02 May 2019 | TM01 | Termination of appointment of Michelle Hartley as a director on 30 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Lawrence Abraham Dovey as a director on 30 April 2019 | |
02 May 2019 | TM01 | Termination of appointment of Peter Charles Dovey as a director on 30 April 2019 | |
02 May 2019 | AD01 | Registered office address changed from 22 Hilton Place Llandaff North Cardiff Caerdydd CF14 2LU to First Floor, Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 2 May 2019 | |
19 Sep 2018 | AD01 | Registered office address changed from Suffolk House Trade Street Cardiff CF10 5DT Wales to 22 Hilton Place Llandaff North Cardiff Caerdydd CF14 2LU on 19 September 2018 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 August 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Phillip James Dovey as a director on 19 December 2016 | |
28 Jul 2016 | MR01 | Registration of charge 095500070002, created on 28 July 2016 | |
22 Jul 2016 | MR01 | Registration of charge 095500070001, created on 12 July 2016 | |
05 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|