AMBAREL CYF

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

06/02/256 February 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Termination of appointment of Sion Tomos as a director on 2024-08-30

View Document

17/12/2417 December 2024 Termination of appointment of Gwynfryn Davies as a director on 2024-08-30

View Document

17/12/2417 December 2024 Termination of appointment of Kenneth Richardson as a secretary on 2024-08-30

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

02/11/232 November 2023 Registered office address changed from Unit 2 Cibyn Industrial Estate Caernarfon LL55 2BD Wales to 11-15 Bridge Street Caernarfon LL55 1AB on 2023-11-02

View Document

01/11/231 November 2023 Satisfaction of charge 1 in full

View Document

01/11/231 November 2023 Satisfaction of charge 2 in full

View Document

26/05/2326 May 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-10-23 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/07/2015 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM UNED 2 YSTAD DIWYDIANNOL CIBYN CAERNARFON GWYNEDD

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

11/07/1811 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR SION TOMOS

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KENNETH RICHARDSON / 04/03/2011

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY GWYNFRYN DAVIES

View Document

28/10/1128 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY APPOINTED KENNETH RICHARDSON

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/12/107 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 36000

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/108 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY APPOINTED GWYNFRYN DAVIES

View Document

04/11/104 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1029 October 2010 AGREEMENT 21/10/2010

View Document

29/10/1029 October 2010 29/10/10 STATEMENT OF CAPITAL GBP 4500

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY ANGHARAD ANWYL

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANGHARAD ANWYL

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 23/10/08; NO CHANGE OF MEMBERS

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 £ IC 10000/5400 11/07/00 £ SR 4600@1=4600

View Document

19/07/0019 July 2000 4600 @ £1 08/06/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 RETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 SECRETARY RESIGNED

View Document

17/12/9617 December 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

22/03/9422 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 NC INC ALREADY ADJUSTED 17/08/93

View Document

29/08/9329 August 1993 £ NC 100/100000 17/08/93

View Document

09/07/939 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/01/9310 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 ALTER MEM AND ARTS 20/11/92

View Document

10/01/9310 January 1993 Resolutions

View Document

10/01/9310 January 1993 Resolutions

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

30/11/9230 November 1992 COMPANY NAME CHANGED PARADOM PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/12/92

View Document

10/11/9210 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9210 November 1992 Incorporation

View Document

10/11/9210 November 1992 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company