RAS Y COB PORTHMADOG CYFYNGEDIG

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM WYN DAVIES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BENNETT

View Document

06/04/186 April 2018 CESSATION OF PETER BENNETT AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR MALCOLM WYN DAVIES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 62 CHAPEL STREET PORTHMADOG GWYNEDD LL49 9DN

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON JONES

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR KASIA WILLIAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 27/12/15 NO MEMBER LIST

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/05/1525 May 2015 DIRECTOR APPOINTED MRS ALISON HARRIS JONES

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR OWAIN WILLIAMS

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MRS KASIA WILLIAMS

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA QUAECK

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR OWAIN LLOYD WILLIAMS

View Document

09/01/159 January 2015 27/12/14 NO MEMBER LIST

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HUMPHREYS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR PAUL JASON HUMPHREYS

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED EMMA JAYNE QUAECK

View Document

27/12/1327 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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