- Company Overview for MERTHYR CYNOG LTD (13530949)
- Filing history for MERTHYR CYNOG LTD (13530949)
- People for MERTHYR CYNOG LTD (13530949)
- More for MERTHYR CYNOG LTD (13530949)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2023 | DS01 | Application to strike the company off the register | |
16 Nov 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
26 Aug 2021 | PSC07 | Cessation of Samantha Morgan as a person with significant control on 17 August 2021 | |
26 Aug 2021 | PSC01 | Notification of Janill Reyes as a person with significant control on 17 August 2021 | |
25 Aug 2021 | TM01 | Termination of appointment of Samantha Morgan as a director on 17 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Ms Janill Reyes as a director on 17 August 2021 | |
16 Aug 2021 | AD01 | Registered office address changed from 62a Cadbury Heath Road Bristol BS30 8BY England to 44 Great Hill Chudleigh Newton Abbot TQ13 0JS on 16 August 2021 | |
26 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-26
|