- Company Overview for VILLAGE & VALLEYS SWEET SUCKCESS LTD (07795135)
- Filing history for VILLAGE & VALLEYS SWEET SUCKCESS LTD (07795135)
- People for VILLAGE & VALLEYS SWEET SUCKCESS LTD (07795135)
- More for VILLAGE & VALLEYS SWEET SUCKCESS LTD (07795135)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2020 | TM01 | Termination of appointment of Marjorie Bethan Williams as a director on 20 January 2020 | |
17 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | TM01 | Termination of appointment of Elizabeth Louise Breese as a director on 31 July 2019 | |
04 Dec 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
13 Nov 2018 | AA | Micro company accounts made up to 30 October 2017 | |
24 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
18 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
22 May 2017 | AP01 | Appointment of Mr Wynford Roger Edwards as a director on 14 May 2017 | |
15 May 2017 | AP01 | Appointment of Ms Marjorie Bethan Williams as a director on 1 May 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 | Annual return made up to 3 October 2015 no member list | |
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
20 Oct 2014 | AR01 | Annual return made up to 3 October 2014 no member list | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 | Annual return made up to 3 October 2013 no member list | |
09 May 2013 | AA | Total exemption full accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 3 October 2012 no member list | |
08 Mar 2012 | AD01 | Registered office address changed from 9-10 the Strand Ferndale Rhondda Cynon Taff CF43 4LY on 8 March 2012 | |
03 Oct 2011 | NEWINC | Incorporation |