15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED
Company number 06481901
- Company Overview for 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED (06481901)
- Filing history for 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED (06481901)
- People for 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED (06481901)
- Charges for 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED (06481901)
- More for 15 WEST BUTE STREET MANAGEMENT COMPANY LIMITED (06481901)
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) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2017 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2017-01-04
|
|
04 Jan 2017 | AD01 | Registered office address changed from 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG to Flat 1 15 West Bute Street Cardiff CF10 5EP on 4 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Raymond Cornelius Simmons on 3 January 2017 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | AD01 | Registered office address changed from 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG Wales to 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG on 9 April 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from 44 Anchor Road Penarth CF64 1SL to 44 Pant-Y-Celyn Road Llandough Penarth South Glamorgan CF64 2PG on 9 April 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Feb 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
25 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders |