GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, January 2024
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th April 2023
filed on: 13th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th April 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Out of Town Barber Limited Rowan House Wind Street Laleston Bridgend Mid Glamorgan CF32 0HU to The Paddock Laleston Bridgend CF32 0HL on Thursday 13th January 2022
filed on: 13th, January 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th April 2021
filed on: 11th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th April 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th April 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 13th April 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 16th April 2015 with full list of members
filed on: 13th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 16th April 2014 with full list of members
filed on: 1st, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 21st April 2013
filed on: 21st, April 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 16th April 2013 with full list of members
filed on: 21st, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 9th, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 16th April 2012 with full list of members
filed on: 26th, April 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 9th, January 2012
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 2nd May 2011 from C/O M&a Solicitors Llp 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL Wales
filed on: 2nd, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 16th April 2011 with full list of members
filed on: 2nd, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 21st, January 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 16th April 2010 with full list of members
filed on: 19th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 15th April 2010 director's details were changed
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 16th April 2010 from C/O M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB
filed on: 16th, April 2010
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Monday 14th December 2009
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 12th, January 2010
|
accounts |
Free Download
(3 pages)
|
288b |
On Thursday 21st May 2009 Appointment terminated director
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 21st May 2009 Director appointed
filed on: 21st, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 21st May 2009 Director appointed
filed on: 21st, May 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to Thursday 21st May 2009
filed on: 21st, May 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 21/05/2009 from c/o c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
filed on: 21st, May 2009
|
address |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mandaco 567 LIMITEDcertificate issued on 23/06/08
filed on: 18th, June 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2008
|
incorporation |
Free Download
(21 pages)
|