- Company Overview for MERTHYR (FFOS-Y-FRAN) LIMITED (06353565)
- Filing history for MERTHYR (FFOS-Y-FRAN) LIMITED (06353565)
- People for MERTHYR (FFOS-Y-FRAN) LIMITED (06353565)
- Charges for MERTHYR (FFOS-Y-FRAN) LIMITED (06353565)
- More for MERTHYR (FFOS-Y-FRAN) LIMITED (06353565)
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) |
---|---|---|---|
11 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
14 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
09 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
20 Sep 2018 | PSC05 | Change of details for Miller Argent (Holdings) Limited as a person with significant control on 28 August 2018 | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | PSC01 | Notification of David Stanley Lewis as a person with significant control on 1 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr David Stanley Lewis as a director on 1 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Jayne Helen Lewis as a director on 1 June 2018 | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
14 Mar 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
09 Dec 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mrs Jayne Helen Lewis on 4 November 2016 | |
07 Nov 2016 | AD01 | Registered office address changed from 4 Stable Street London N1C 4AB to Cwmbargoed Disposal Point Fochriw Road Cwmbargoed Merthyr Tydfil CF48 4AE on 7 November 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Andrew John Lewis as a director on 26 May 2016 |