- Company Overview for ROLLIN'CONES CYF. (12844911)
- Filing history for ROLLIN'CONES CYF. (12844911)
- People for ROLLIN'CONES CYF. (12844911)
- More for ROLLIN'CONES CYF. (12844911)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2021 | PSC07 | Cessation of Zac Llewellyn David Mather as a person with significant control on 18 February 2021 | |
20 Feb 2021 | TM01 | Termination of appointment of Jessica Brooke Jones as a director on 18 February 2021 | |
20 Feb 2021 | PSC07 | Cessation of Jessica Brooke Jones as a person with significant control on 18 February 2021 | |
20 Feb 2021 | PSC07 | Cessation of Elis Elbasani as a person with significant control on 18 February 2021 | |
20 Feb 2021 | TM01 | Termination of appointment of Elis Elbasani as a director on 18 February 2021 | |
20 Feb 2021 | TM01 | Termination of appointment of Zac Llewellyn David Mather as a director on 18 February 2021 | |
19 Feb 2021 | AD01 | Registered office address changed from 44 Vaughan Street Pontypridd CF37 1HR Wales to 4B 4B Central Square Pontypridd Rct CF37 4PN on 19 February 2021 | |
28 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-28
|