Y CWMNI SIARAD

Register to unlock more data on OkredoRegister

Y CWMNI SIARAD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07728232

Incorporation date

03/08/2011

Size

Micro Entity

Contacts

Registered address

Registered address

31 The Parade, Roath, Cardiff, South Glamorgan CF24 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2011)
dot icon05/07/2022
Final Gazette dissolved via compulsory strike-off
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon01/02/2022
Micro company accounts made up to 2020-08-31
dot icon19/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon05/02/2021
Compulsory strike-off action has been discontinued
dot icon04/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon23/10/2020
Registered office address changed from Baltic House, Mount Stuart Square Cardiff CF10 5FH Wales to 31 the Parade Roath Cardiff South Glamorgan CF24 3AD on 2020-10-23
dot icon17/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon05/09/2019
Termination of appointment of Simon John James as a director on 2019-01-30
dot icon05/09/2019
Termination of appointment of Carol Elizabeth Colston as a director on 2019-05-02
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon14/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/05/2018
Termination of appointment of Gillian Mansfield Sawford as a director on 2018-04-26
dot icon09/05/2018
Termination of appointment of Jane Estelle Klyne as a secretary on 2018-04-26
dot icon09/05/2018
Termination of appointment of Jane Estelle Klyne as a director on 2018-04-26
dot icon28/08/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon08/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/12/2016
Registered office address changed from C/O C/O 3rd Floor, Wpp 54 Charles St Cardiff CF10 2GF to Baltic House, Mount Stuart Square Cardiff CF10 5FH on 2016-12-01
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/11/2015
Appointment of Mr Simon John James as a director on 2015-10-20
dot icon01/11/2015
Appointment of Mrs Carol Elizabeth Colston as a director on 2015-10-20
dot icon30/08/2015
Annual return made up to 2015-08-03 no member list
dot icon31/07/2015
Termination of appointment of Carole Evans as a director on 2015-07-14
dot icon02/07/2015
Appointment of Mrs Gillian Mansfield Sawford as a director on 2015-06-17
dot icon28/06/2015
Termination of appointment of Julie Alexandra Devlin as a director on 2015-06-05
dot icon29/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/02/2015
Termination of appointment of Isabel Davies as a director on 2015-02-02
dot icon29/08/2014
Annual return made up to 2014-08-03 no member list
dot icon22/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/08/2013
Annual return made up to 2013-08-03 no member list
dot icon21/08/2013
Register(s) moved to registered office address
dot icon21/08/2013
Termination of appointment of Susan Hinds as a director
dot icon21/08/2013
Termination of appointment of Susan Hinds as a director
dot icon09/04/2013
Total exemption full accounts made up to 2012-08-31
dot icon07/02/2013
Registered office address changed from 2 Morden Road Newport NP19 7ET on 2013-02-07
dot icon24/08/2012
Annual return made up to 2012-08-03 no member list
dot icon24/08/2012
Register(s) moved to registered inspection location
dot icon24/08/2012
Register inspection address has been changed
dot icon08/02/2012
Appointment of John Evans as a director
dot icon03/02/2012
Appointment of Janet Mary Dewes as a director
dot icon03/02/2012
Appointment of Julie Elizabeth Dykes as a director
dot icon03/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Klyne, Jane Estelle
Director
03/08/2011 - 26/04/2018
-
Evans, Carole
Director
03/08/2011 - 14/07/2015
-
Devlin, Julie Alexandra
Director
03/08/2011 - 05/06/2015
-
Dewes, Janet Mary
Director
25/01/2012 - Present
-
Dykes, Julie Elizabeth
Director
25/01/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About Y CWMNI SIARAD

Y CWMNI SIARAD is an(a) Dissolved company incorporated on 03/08/2011 with the registered office located at 31 The Parade, Roath, Cardiff, South Glamorgan CF24 3AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of Y CWMNI SIARAD?

toggle

Y CWMNI SIARAD is currently Dissolved. It was registered on 03/08/2011 and dissolved on 05/07/2022.

Where is Y CWMNI SIARAD located?

toggle

Y CWMNI SIARAD is registered at 31 The Parade, Roath, Cardiff, South Glamorgan CF24 3AD.

What does Y CWMNI SIARAD do?

toggle

Y CWMNI SIARAD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for Y CWMNI SIARAD?

toggle

The latest filing was on 05/07/2022: Final Gazette dissolved via compulsory strike-off.