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)
|
|
28 May 2024 |
GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Feb 2022 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
04 Jan 2022 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
14 May 2021 |
RM02 |
Notice of ceasing to act as receiver or manager
|
|
|
25 Aug 2020 |
TM01 |
Termination of appointment of Myles Andrew Cunliffe as a director on 14 August 2020
|
|
|
07 Jan 2020 |
RM01 |
Appointment of receiver or manager
|
|
|
16 Sep 2019 |
AD01 |
Registered office address changed from Seiont Manor Hotel Llanrug Caernarfon LL55 2AQ Wales to Llwyn Y Brain Lodge Llanrug Caernarfon LL55 2AQ on 16 September 2019
|
|
|
10 Sep 2019 |
AD01 |
Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE England to Seiont Manor Hotel Llanrug Caernarfon LL55 2AQ on 10 September 2019
|
|
|
19 Feb 2019 |
TM01 |
Termination of appointment of Rowena Claire Williams as a director on 18 February 2019
|
|
|
19 Feb 2019 |
PSC07 |
Cessation of Rowena Claire Williams as a person with significant control on 18 February 2019
|
|
|
18 Dec 2018 |
AD01 |
Registered office address changed from Plas Glynllifon Clynnog Road Caernarfon LL54 5DY Wales to 2nd Floor, 9 Portland Street Manchester M1 3BE on 18 December 2018
|
|
|
03 Dec 2018 |
AP01 |
Appointment of Mr Myles Andrew Cunliffe as a director on 30 November 2018
|
|
|
03 Dec 2018 |
CS01 |
Confirmation statement made on 3 December 2018 with updates
|
|
|
03 Dec 2018 |
PSC01 |
Notification of Mylo Capital Ltd as a person with significant control on 30 November 2018
|
|
|
03 Dec 2018 |
PSC07 |
Cessation of Paul Steven Williams as a person with significant control on 30 November 2018
|
|
|
13 Oct 2018 |
AA |
Accounts for a dormant company made up to 31 January 2018
|
|
|
30 Jul 2018 |
MR01 |
Registration of charge 093893160007, created on 10 July 2018
|
|
|
09 May 2018 |
MR01 |
Registration of charge 093893160006, created on 4 May 2018
|
|
|
09 Mar 2018 |
CS01 |
Confirmation statement made on 14 January 2018 with no updates
|
|
|
06 Oct 2017 |
AA |
Accounts for a dormant company made up to 31 January 2017
|
|
|
24 Mar 2017 |
MR01 |
Registration of charge 093893160005, created on 3 March 2017
|
|
|
18 Mar 2017 |
MR01 |
Registration of charge 093893160004, created on 3 March 2017
|
|
|
17 Feb 2017 |
CS01 |
Confirmation statement made on 14 January 2017 with updates
|
|
|
03 Feb 2017 |
TM01 |
Termination of appointment of Polvellan Manor Limited as a director on 30 November 2016
|
|
|
03 Feb 2017 |
TM01 |
Termination of appointment of Debra Yvonne Oswald as a director on 31 October 2016
|
|