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)
|
|
06 Oct 2020 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Aug 2020 |
CH04 |
Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020
|
|
|
13 May 2020 |
CH01 |
Director's details changed for Mr Richard Brazier on 13 May 2020
|
|
|
28 Apr 2020 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
15 Apr 2020 |
DS01 |
Application to strike the company off the register
|
|
|
02 Oct 2019 |
CH04 |
Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019
|
|
|
06 Sep 2019 |
CS01 |
Confirmation statement made on 6 September 2019 with updates
|
|
|
20 Aug 2019 |
AA |
Full accounts made up to 31 March 2019
|
|
|
25 Feb 2019 |
MA |
Memorandum and Articles of Association
|
|
|
24 Jan 2019 |
PSC05 |
Change of details for Culver Holdings Limited as a person with significant control on 31 December 2018
|
|
|
17 Jan 2019 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
31 Dec 2018 |
AD01 |
Registered office address changed from Llanmaes St Fagans Cardiff CF5 6DU to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018
|
|
|
18 Oct 2018 |
AA |
Full accounts made up to 31 March 2018
|
|
|
07 Sep 2018 |
CS01 |
Confirmation statement made on 6 September 2018 with updates
|
|
|
07 Feb 2018 |
PSC02 |
Notification of Culver Holdings Limited as a person with significant control on 8 January 2018
|
|
|
07 Feb 2018 |
PSC07 |
Cessation of Cmy Services Llp as a person with significant control on 8 January 2018
|
|
|
09 Jan 2018 |
AA |
Full accounts made up to 31 March 2017
|
|
|
03 Nov 2017 |
TM01 |
Termination of appointment of Richard Michael Hodgson Read as a director on 7 September 2017
|
|
|
06 Sep 2017 |
CS01 |
Confirmation statement made on 6 September 2017 with updates
|
|
|
06 Sep 2017 |
PSC02 |
Notification of Cmy Services Llp as a person with significant control on 2 December 2016
|
|
|
06 Sep 2017 |
PSC07 |
Cessation of Culver Holdings Limited as a person with significant control on 2 December 2016
|
|
|
03 Jan 2017 |
SH01 |
Statement of capital following an allotment of shares on 2 December 2016
|
|
|
30 Dec 2016 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
13 Sep 2016 |
CS01 |
Confirmation statement made on 6 September 2016 with updates
|
|
|
16 Aug 2016 |
AA |
Full accounts made up to 31 March 2016
|
|