Advanced company searchLink opens in new window

VICTIM SUPPORT CYMRU

Company number 05300870

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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