COLEG LLANYMDDYFRI (EIDDO) LTD

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

15/01/2415 January 2024 Application to strike the company off the register

View Document

20/11/2320 November 2023 Director's details changed for Mr Jonathan Thomas Gravell on 2023-11-09

View Document

16/11/2316 November 2023 Director's details changed for Mr Jonathan Thomas Gravell on 2023-11-09

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2021-08-31

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

11/09/2011 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSEPH

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

31/08/2031 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLEG LLANYMDDYFRI

View Document

31/08/2031 August 2020 CESSATION OF WILLIAM HOPKIN JOSEPH AS A PSC

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

07/06/197 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 DISS40 (DISS40(SOAD))

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 PREVEXT FROM 31/07/2015 TO 31/08/2015

View Document

29/10/1529 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 PREVSHO FROM 31/08/2013 TO 31/07/2013

View Document

13/05/1413 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM AXIS 15 AXIS COURT, MALLARD WAY RIVERSIDE BUSINESS PARK SWANSEA VALE SWANSEA SA7 0AJ UNITED KINGDOM

View Document

17/08/1217 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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