VICTIM SUPPORT CYMRU

05300870
SUITE 1A - LH GROUND, BUILDING 3 EASTERN BUSINESS PARK, WERN FAWR LANE OLD ST. MELLONS CARDIFF CF3 5EA

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
24 Aug 2021 officers Appointment of secretary (Mrs Pauline Joan Mouskis) 2 Buy now
24 Aug 2021 officers Termination of appointment of secretary (Anthony Gerard Silcock) 1 Buy now
17 Aug 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
20 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
08 Mar 2021 officers Termination of appointment of director (Jason Mark Tucker) 1 Buy now
03 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2021 officers Termination of appointment of director (Graham John Foulston) 1 Buy now
05 Jan 2021 officers Termination of appointment of director (Ceri Doyle) 1 Buy now
07 Dec 2020 accounts Annual Accounts 1 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 1 Buy now
14 Mar 2018 officers Change of particulars for secretary (Mr Anthony Gerard Silcock) 1 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2017 officers Termination of appointment of director (Rhian Davies-Moore) 1 Buy now
05 Dec 2017 officers Termination of appointment of director (Ian Howell Jones) 1 Buy now
27 Nov 2017 officers Termination of appointment of director (Tom Parry Davies) 1 Buy now
27 Nov 2017 officers Appointment of secretary (Mr Anthony Gerard Silcock) 2 Buy now
17 Jan 2017 accounts Annual Accounts 1 Buy now
09 Jan 2017 officers Appointment of director (Mr Jason Mark Tucker) 2 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2017 officers Appointment of director (Ms Veronica Mary Simpson) 2 Buy now
09 Jan 2017 officers Appointment of director (Ms Ceri Doyle) 2 Buy now
28 Dec 2016 officers Termination of appointment of director (Carol Eileen Slater) 1 Buy now
15 Dec 2015 accounts Annual Accounts 1 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
03 Aug 2015 officers Termination of appointment of secretary (Jo Keaney) 1 Buy now
13 May 2015 officers Termination of appointment of director (Ernest Milwyn Nock) 1 Buy now
19 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 accounts Annual Accounts 2 Buy now
19 Dec 2014 annual-return Annual Return 7 Buy now
14 Jul 2014 officers Termination of appointment of director (Carol Susan Warburton) 1 Buy now
14 Jul 2014 officers Termination of appointment of director (Janet Oates) 1 Buy now
14 Jul 2014 officers Termination of appointment of director (Donald James Cronin) 1 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2014 officers Appointment of director (Mr Graham Foulston) 2 Buy now
03 Feb 2014 officers Appointment of director (Mr Andrew Richard Edwards) 2 Buy now
31 Jan 2014 officers Appointment of director (Mr Ian Howell Jones) 2 Buy now
31 Jan 2014 officers Appointment of director (Ms Angela Mary Gascoigne) 2 Buy now
23 Dec 2013 annual-return Annual Return 7 Buy now
23 Dec 2013 officers Appointment of secretary (Ms Jo Keaney) 2 Buy now
23 Dec 2013 officers Appointment of director (Mr Tom Davies) 2 Buy now
23 Dec 2013 officers Termination of appointment of secretary (Carol Warburton) 1 Buy now
23 Dec 2013 officers Termination of appointment of director (John Bellis) 1 Buy now
23 Dec 2013 officers Appointment of secretary (Ms Jo Keaney) 2 Buy now
23 Dec 2013 officers Termination of appointment of secretary (Carol Warburton) 1 Buy now
18 Dec 2013 accounts Annual Accounts 8 Buy now
30 Oct 2013 incorporation Memorandum Articles 9 Buy now
30 Oct 2013 resolution Resolution 1 Buy now
01 Feb 2013 officers Termination of appointment of director (Pat Mccarthy) 1 Buy now
08 Jan 2013 resolution Resolution 8 Buy now
10 Dec 2012 annual-return Annual Return 7 Buy now
07 Dec 2012 officers Change of particulars for director (John Benjamin Bells) 2 Buy now
04 Dec 2012 officers Appointment of director (Mrs Rhian Davies-Moore) 2 Buy now
04 Dec 2012 officers Change of particulars for director (Mrs Carol Susan Warburton) 2 Buy now
04 Dec 2012 officers Change of particulars for director (John Benjamin Bells) 2 Buy now
01 Nov 2012 accounts Annual Accounts 10 Buy now
16 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 annual-return Annual Return 7 Buy now
07 Dec 2011 officers Change of particulars for director (Pat Mccarthy) 2 Buy now
18 Aug 2011 accounts Annual Accounts 6 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2011 officers Termination of appointment of director (John Stanhope) 1 Buy now
08 Jul 2011 officers Termination of appointment of director (David Protheroe) 1 Buy now
26 Jan 2011 annual-return Annual Return 9 Buy now
26 Jan 2011 officers Appointment of director (Mrs Carol Eileen Slater) 2 Buy now
26 Jan 2011 officers Appointment of director (Mrs Carol Susan Warburton) 2 Buy now
25 Jan 2011 officers Appointment of director (Mr John Michael Quartermaine Stanhope) 2 Buy now
25 Jan 2011 officers Appointment of director (Mr Ernest Milwyn Nock) 2 Buy now
25 Jan 2011 officers Appointment of secretary (Mrs Carol Susan Warburton) 1 Buy now
25 Jan 2011 officers Change of particulars for director (Rev David Jones Protheroe) 2 Buy now
25 Jan 2011 officers Termination of appointment of director (John Gwalter) 1 Buy now
25 Jan 2011 officers Termination of appointment of director (Gerald Drewett) 1 Buy now
25 Jan 2011 officers Change of particulars for director (John Benjamin Bells) 2 Buy now
25 Jan 2011 officers Termination of appointment of secretary (Pamela Wenger) 1 Buy now
19 Nov 2010 accounts Annual Accounts 5 Buy now
07 Apr 2010 officers Termination of appointment of director (Stephen Powell) 1 Buy now
07 Apr 2010 officers Appointment of director (Donald James Cronin) 2 Buy now
07 Apr 2010 officers Appointment of director (Pat Mccarthy) 2 Buy now
04 Mar 2010 accounts Annual Accounts 7 Buy now
25 Feb 2010 annual-return Annual Return 12 Buy now
15 Jul 2009 annual-return Annual return made up to 30/11/08 11 Buy now
28 May 2009 officers Appointment terminated secretary jonathan trew 1 Buy now
28 May 2009 officers Secretary appointed pamela anne wenger 2 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from 1A victoria park road west canton cardiff south glamorgan CF5 1EZ 2 Buy now
28 Jan 2009 accounts Annual Accounts 12 Buy now
26 Jun 2008 incorporation Memorandum Articles 26 Buy now
18 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2008 accounts Annual Accounts 13 Buy now
02 Feb 2008 annual-return Annual return made up to 30/11/07 6 Buy now
28 Jan 2008 officers New director appointed 2 Buy now
12 Jun 2007 address Registered office changed on 12/06/07 from: 146 whitchurch road cardiff CF14 3NA 1 Buy now
22 Jan 2007 officers Director resigned 1 Buy now
22 Dec 2006 annual-return Annual return made up to 30/11/06 6 Buy now