Advanced company searchLink opens in new window

SANCTAIDD

Company number 04274595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
16 May 2017 TM01 Termination of appointment of Eleri Jones as a director on 30 April 2017
16 May 2017 TM01 Termination of appointment of Matthew Timothy Knight as a director on 30 April 2017
16 May 2017 TM01 Termination of appointment of Lucy Kate Von Weber as a director on 30 April 2017
16 May 2017 TM01 Termination of appointment of Peter Malcolm Brignall as a director on 30 April 2017
30 Aug 2016 AA Total exemption full accounts made up to 31 August 2015
26 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
15 Mar 2016 AP03 Appointment of Mrs Suzanne Elizabeth Cole as a secretary on 10 March 2016
15 Mar 2016 TM01 Termination of appointment of Robert Michael Lewis as a director on 23 February 2016
15 Mar 2016 AD01 Registered office address changed from 4 Church View Close Llandough Penarth Vale of Glamorgan CF64 2NN to C/O Mrs Suzanne Cole United Reformed Church Minster Road Roath Cardiff CF23 5AS on 15 March 2016
13 Jan 2016 TM01 Termination of appointment of Philip Gregory Morris as a director on 9 December 2015
13 Jan 2016 TM02 Termination of appointment of John Richard Winton as a secretary on 31 December 2015
26 Aug 2015 AR01 Annual return made up to 21 August 2015 no member list
26 Aug 2015 TM01 Termination of appointment of John Coates as a director on 5 May 2015
30 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
24 Feb 2015 CERTNM Company name changed churches tourism network wales\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-01-31
24 Feb 2015 MISC NEO1 filed
16 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-04
16 Feb 2015 CONNOT Change of name notice
15 Sep 2014 AR01 Annual return made up to 21 August 2014 no member list
15 Sep 2014 TM01 Termination of appointment of Sion Brynach as a director on 30 January 2014
26 Jun 2014 AA Total exemption full accounts made up to 31 August 2013