Dissolution. Dissolution voluntary strike off suspended. |
2019-08-10 |
View Report |
Gazette. Gazette notice voluntary. |
2019-07-23 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-07-15 |
View Report |
Gazette. Gazette notice compulsory. |
2019-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-05 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-28 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-31 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-20 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-11-12 |
View Report |
Address. Old address: 7 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff CF3 2EX. Change date: 2012-11-12. |
2012-11-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-09 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-04 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-05 |
View Report |
Officers. Change date: 2009-11-03. Officer name: Gareth Neale Williams. |
2009-11-05 |
View Report |
Officers. Change date: 2009-11-03. Officer name: Steven Borley. |
2009-11-05 |
View Report |
Officers. Change date: 2009-11-03. Officer name: Gareth Neale Williams. |
2009-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2009-03-24 |
View Report |
Annual return. Legacy. |
2008-11-04 |
View Report |
Resolution. Description: Resolutions. |
2007-11-30 |
View Report |
Annual return. Legacy. |
2007-11-05 |
View Report |
Accounts. Accounts type total exemption small. |
2007-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2007-06-11 |
View Report |
Annual return. Legacy. |
2006-11-08 |
View Report |
Address. Description: Registered office changed on 23/08/06 from: charnwood house ocean way ocean park cardiff south glamorgan CF24 5TE. |
2006-08-23 |
View Report |
Officers. Description: Secretary resigned. |
2006-08-23 |
View Report |
Officers. Description: Director resigned. |
2006-08-23 |
View Report |
Officers. Description: Director resigned. |
2006-08-23 |
View Report |
Officers. Description: New director appointed. |
2006-08-23 |
View Report |
Officers. Description: New secretary appointed;new director appointed. |
2006-08-23 |
View Report |
Mortgage. Description: Declaration of satisfaction of mortgage/charge. |
2006-08-16 |
View Report |
Accounts. Accounts type dormant. |
2006-01-17 |
View Report |
Accounts. Legacy. |
2006-01-12 |
View Report |
Annual return. Legacy. |
2005-12-01 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2005-08-18 |
View Report |
Capital. Description: Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2. |
2005-03-04 |
View Report |
Change of name. Description: Company name changed nemon properties LIMITED\certificate issued on 18/02/05. |
2005-02-18 |
View Report |
Accounts. Accounts type dormant. |
2004-12-11 |
View Report |
Annual return. Legacy. |
2004-12-07 |
View Report |
Accounts. Accounts type dormant. |
2004-08-11 |
View Report |