Advanced company searchLink opens in new window

LLANFAELOG RHOSNEIGR LTD

Company number 10856336

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)
14 Sep 2023 PSC05 Change of details for Erraji Capital Limited as a person with significant control on 14 September 2023
14 Sep 2023 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to The Twychooks Church Lane Farndon Chester Cheshire CH3 6QD on 14 September 2023
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2022 AA01 Previous accounting period extended from 31 July 2021 to 30 September 2021
17 Nov 2021 MR04 Satisfaction of charge 108563360002 in full
17 Nov 2021 MR04 Satisfaction of charge 108563360001 in full
14 Oct 2021 PSC05 Change of details for Erraji Capital Limited as a person with significant control on 13 October 2021
14 Oct 2021 PSC07 Cessation of Erraji Capital Ltd as a person with significant control on 13 October 2021
14 Oct 2021 PSC07 Cessation of Fusion Properties Limited as a person with significant control on 13 October 2021
14 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
15 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
09 Jul 2020 PSC05 Change of details for Unicorn Creative Properties Ltd as a person with significant control on 17 June 2020
09 Jul 2020 PSC05 Change of details for Unicorn Creative Properties Limited as a person with significant control on 17 June 2020
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
28 Jun 2019 CH01 Director's details changed for Mrs Emma Elizabeth Scott on 24 June 2019
06 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
13 Dec 2018 SH08 Change of share class name or designation
13 Dec 2018 SH10 Particulars of variation of rights attached to shares
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 132
16 Nov 2018 PSC02 Notification of Unicorn Creative Properties Limited as a person with significant control on 29 June 2018