- Company Overview for ABER CYWARCH LTD (13922211)
- Filing history for ABER CYWARCH LTD (13922211)
- People for ABER CYWARCH LTD (13922211)
- More for ABER CYWARCH LTD (13922211)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2024 | AD01 | Registered office address changed from 17 Midfield Court Northampton NN3 8UN United Kingdom to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonall WS9 0NF on 2 February 2024 | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2023 | DS01 | Application to strike the company off the register | |
02 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
28 Jul 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 5 April 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with updates | |
24 Oct 2022 | AD01 | Registered office address changed from 4a Upper High Street Bargoed CF81 8QY United Kingdom to 17 Midfield Court Northampton NN3 8UN on 24 October 2022 | |
25 May 2022 | TM01 | Termination of appointment of Scott Hayden as a director on 16 March 2022 | |
25 May 2022 | PSC07 | Cessation of Scott Hayden as a person with significant control on 16 March 2022 | |
25 May 2022 | AP01 | Appointment of Ms Maricel Caibog as a director on 16 March 2022 | |
25 May 2022 | PSC01 | Notification of Maricel Caibog as a person with significant control on 16 March 2022 | |
13 May 2022 | AD01 | Registered office address changed from 32 Littleton Road Willenhall WV12 5JX England to 4a Upper High Street Bargoed CF81 8QY on 13 May 2022 | |
17 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-17
|