KALEIDOSCOPE (PORTHMADOG) CYF

05169520
THE COPPER ROOM DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
03 Sep 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Nov 2018 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
19 Nov 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Nov 2018 resolution Resolution 1 Buy now
25 Sep 2018 accounts Annual Accounts 10 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 9 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2016 accounts Annual Accounts 9 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2015 accounts Annual Accounts 8 Buy now
07 Jul 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 8 Buy now
09 Jul 2014 annual-return Annual Return 5 Buy now
20 Sep 2013 accounts Annual Accounts 15 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
29 Aug 2012 miscellaneous Miscellaneous 2 Buy now
27 Jul 2012 annual-return Annual Return 5 Buy now
27 Jul 2012 officers Change of particulars for director (Asha Metharam Jones) 2 Buy now
11 Aug 2011 accounts Annual Accounts 6 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 officers Change of particulars for director (Mr Phillip Paul Jones) 3 Buy now
08 Jul 2011 officers Change of particulars for director (Asha Metharam Jones) 2 Buy now
08 Jul 2011 officers Change of particulars for secretary (Phillip Paul Jones) 2 Buy now
28 Sep 2010 accounts Annual Accounts 8 Buy now
05 Aug 2010 annual-return Annual Return 5 Buy now
30 Oct 2009 accounts Annual Accounts 8 Buy now
21 Jul 2009 annual-return Return made up to 02/07/09; full list of members 3 Buy now
21 Jul 2009 address Registered office changed on 21/07/2009 from st davids building lombard street porthmadog gwynedd LL49 9AP 1 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 7/9 high street porthmadog gwynedd LL49 9LR 1 Buy now
23 Oct 2008 accounts Annual Accounts 8 Buy now
23 Jul 2008 annual-return Return made up to 02/07/08; full list of members 3 Buy now
04 Nov 2007 accounts Amended Accounts 11 Buy now
24 Oct 2007 accounts Annual Accounts 13 Buy now
06 Jul 2007 annual-return Return made up to 02/07/07; full list of members 2 Buy now
06 Jul 2007 officers Director's particulars changed 1 Buy now
06 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Aug 2006 annual-return Return made up to 02/07/06; full list of members 2 Buy now
22 Aug 2006 address Registered office changed on 22/08/06 from: 719 high street porthmadog gwynedd LL49 9LR 1 Buy now
06 Jul 2006 accounts Annual Accounts 11 Buy now
22 Aug 2005 annual-return Return made up to 02/07/05; full list of members 7 Buy now
22 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
16 Sep 2004 officers New director appointed 2 Buy now
16 Aug 2004 address Registered office changed on 16/08/04 from: dunn & ellis 7 high street porthmadog gwynedd 1 Buy now
16 Aug 2004 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
16 Aug 2004 capital Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Jul 2004 officers Secretary resigned 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
02 Jul 2004 incorporation Incorporation Company 13 Buy now