- Company Overview for VICTIM SUPPORT CYMRU (05300870)
- Filing history for VICTIM SUPPORT CYMRU (05300870)
- People for VICTIM SUPPORT CYMRU (05300870)
- More for VICTIM SUPPORT CYMRU (05300870)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Aug 2021 | AP03 | Appointment of Mrs Pauline Joan Mouskis as a secretary on 24 August 2021 | |
24 Aug 2021 | TM02 | Termination of appointment of Anthony Gerard Silcock as a secretary on 24 August 2021 | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2021 | DS01 | Application to strike the company off the register | |
08 Mar 2021 | TM01 | Termination of appointment of Jason Mark Tucker as a director on 8 March 2021 | |
03 Mar 2021 | PSC05 | Change of details for Victim Support as a person with significant control on 2 March 2021 | |
05 Jan 2021 | TM01 | Termination of appointment of Graham John Foulston as a director on 31 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Ceri Doyle as a director on 31 December 2020 | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
24 Jan 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
24 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Mar 2018 | CH03 | Secretary's details changed for Mr Anthony Gerard Silcock on 5 March 2018 | |
05 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
05 Dec 2017 | AD01 | Registered office address changed from C/O Rumney Police Station, 2nd Floor Suite 713 Newport Road Rumney Cardiff CF3 4FD to Suite 1a - Lh Ground, Building 3 Eastern Business Park, Wern Fawr Lane Old St. Mellons Cardiff CF3 5EA on 5 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Ian Howell Jones as a director on 31 December 2016 | |
05 Dec 2017 | TM01 | Termination of appointment of Rhian Davies-Moore as a director on 31 December 2015 | |
27 Nov 2017 | TM01 | Termination of appointment of Tom Parry Davies as a director on 21 November 2017 | |
27 Nov 2017 | AP03 | Appointment of Mr Anthony Gerard Silcock as a secretary on 24 November 2017 | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 |