- Company Overview for LLANFAELOG RHOSNEIGR LTD (10856336)
- Filing history for LLANFAELOG RHOSNEIGR LTD (10856336)
- People for LLANFAELOG RHOSNEIGR LTD (10856336)
- Charges for LLANFAELOG RHOSNEIGR LTD (10856336)
- More for LLANFAELOG RHOSNEIGR LTD (10856336)
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) |
---|---|---|---|
14 Sep 2023 | PSC05 | Change of details for Erraji Capital Limited as a person with significant control on 14 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to The Twychooks Church Lane Farndon Chester Cheshire CH3 6QD on 14 September 2023 | |
12 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 Apr 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 30 September 2021 | |
17 Nov 2021 | MR04 | Satisfaction of charge 108563360002 in full | |
17 Nov 2021 | MR04 | Satisfaction of charge 108563360001 in full | |
14 Oct 2021 | PSC05 | Change of details for Erraji Capital Limited as a person with significant control on 13 October 2021 | |
14 Oct 2021 | PSC07 | Cessation of Erraji Capital Ltd as a person with significant control on 13 October 2021 | |
14 Oct 2021 | PSC07 | Cessation of Fusion Properties Limited as a person with significant control on 13 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
15 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
09 Jul 2020 | PSC05 | Change of details for Unicorn Creative Properties Ltd as a person with significant control on 17 June 2020 | |
09 Jul 2020 | PSC05 | Change of details for Unicorn Creative Properties Limited as a person with significant control on 17 June 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
28 Jun 2019 | CH01 | Director's details changed for Mrs Emma Elizabeth Scott on 24 June 2019 | |
06 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
13 Dec 2018 | SH08 | Change of share class name or designation | |
13 Dec 2018 | SH10 | Particulars of variation of rights attached to shares | |
20 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
16 Nov 2018 | PSC02 | Notification of Unicorn Creative Properties Limited as a person with significant control on 29 June 2018 |