LLANSTEFFAN CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
19/09/2419 September 2024 | Total exemption full accounts made up to 2024-08-31 |
03/09/243 September 2024 | Previous accounting period extended from 2024-02-28 to 2024-08-31 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-08 with no updates |
16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-28 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/03/166 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/04/153 April 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER-EVANS / 28/02/2014 |
02/04/142 April 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM 77 GOETRE FAWR RADYR CARDIFF CF157ET |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/04/1322 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/03/1227 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/04/1110 April 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/03/106 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CARTER-EVANS / 06/03/2010 |
06/03/106 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | APPOINTMENT TERMINATED SECRETARY MELISSA CULLEY |
25/03/0925 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
08/02/088 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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