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)
|
|
21 Jan 2022 |
GAZ2 |
Final Gazette dissolved following liquidation
|
|
|
21 Oct 2021 |
L64.07 |
Completion of winding up
|
|
|
14 May 2021 |
RM02 |
Notice of ceasing to act as receiver or manager
|
|
|
21 Sep 2020 |
COCOMP |
Order of court to wind up
|
|
|
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
|
|
|
10 Sep 2019 |
TM01 |
Termination of appointment of Paul Steven Williams as a director on 10 September 2019
|
|
|
05 Sep 2019 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
13 Aug 2019 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
07 Feb 2019 |
AD01 |
Registered office address changed from Plas Glynllifon Clynnog Road Caernarfon Gwynedd LL54 5DY Wales to 2nd Floor, 9 Portland Street Manchester M1 3BE on 7 February 2019
|
|
|
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 |
PSC07 |
Cessation of Paul Steven Williams as a person with significant control on 30 November 2018
|
|
|
03 Dec 2018 |
PSC01 |
Notification of Rowena Claire Williams as a person with significant control on 1 August 2016
|
|
|
03 Dec 2018 |
PSC01 |
Notification of Mylo Capital Ltd as a person with significant control on 30 November 2018
|
|
|
22 Oct 2018 |
PSC01 |
Notification of Paul Steven Williams as a person with significant control on 1 September 2016
|
|
|
30 Jul 2018 |
MR01 |
Registration of charge 103049390007, created on 10 July 2018
|
|
|
30 Jul 2018 |
MR01 |
Registration of charge 103049390008, created on 10 July 2018
|
|
|
28 Jun 2018 |
CS01 |
Confirmation statement made on 6 June 2018 with no updates
|
|
|
09 May 2018 |
MR01 |
Registration of charge 103049390005, created on 4 May 2018
|
|
|
09 May 2018 |
MR01 |
Registration of charge 103049390006, created on 4 May 2018
|
|
|
02 May 2018 |
PSC07 |
Cessation of Leisure & Development Limited as a person with significant control on 1 February 2018
|
|
|
02 May 2018 |
TM01 |
Termination of appointment of Rural Retreats & Leisure Uk Limited as a director on 1 February 2018
|
|
|
11 Oct 2017 |
AA |
Unaudited abridged accounts made up to 31 August 2017
|
|