GAREJ DREFACH CYF

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Change of details for Mr Stephen Andrew Davies as a person with significant control on 2023-04-01

View Document

03/04/233 April 2023 Director's details changed for Mrs Melanie Jane Davies on 2023-04-01

View Document

03/04/233 April 2023 Director's details changed for Mr Stephen Andrew Davies on 2023-04-01

View Document

03/04/233 April 2023 Change of details for Mrs Melanie Jane Davies as a person with significant control on 2023-04-01

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

08/08/218 August 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/05/2123 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM 51 PENYGROES ROAD GORSLAS LLANELLI SA14 7LD UNITED KINGDOM

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/1923 May 2019 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