TAI PRYDEINIG LIMITED

06680412
VIVIAN COURT LLYS FELIN NEWYDD PHOENIX WAY SWANSEA SA7 9FG

Documents

Documents
Date Category Description Pages
07 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
14 Jun 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Termination of appointment of director (David William Lloyd) 1 Buy now
16 Dec 2019 officers Appointment of director (Mrs Sally Bernice Brown) 2 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 2 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2016 accounts Annual Accounts 2 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2015 accounts Annual Accounts 2 Buy now
24 Aug 2015 annual-return Annual Return 3 Buy now
10 Dec 2014 accounts Annual Accounts 2 Buy now
03 Sep 2014 annual-return Annual Return 3 Buy now
04 Dec 2013 accounts Annual Accounts 2 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 2 Buy now
19 Sep 2012 annual-return Annual Return 3 Buy now
19 Sep 2012 officers Appointment of director (Mr David William Lloyd) 2 Buy now
19 Sep 2012 officers Termination of appointment of director (Annette Beynon) 1 Buy now
15 Dec 2011 accounts Annual Accounts 2 Buy now
14 Oct 2011 annual-return Annual Return 3 Buy now
22 Dec 2010 accounts Annual Accounts 2 Buy now
22 Sep 2010 annual-return Annual Return 3 Buy now
09 Jan 2010 accounts Annual Accounts 1 Buy now
19 Oct 2009 officers Appointment of director (Mrs Annette Letitia Mary Beynon) 2 Buy now
18 Sep 2009 annual-return Return made up to 22/08/09; full list of members 2 Buy now
25 Feb 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
11 Feb 2009 officers Appointment terminated secretary crescent hill LIMITED 1 Buy now
11 Feb 2009 officers Appointment terminated director st andrews company services LIMITED 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from dumfries house dumfries place cardiff south glamorgan CF10 3ZF 1 Buy now
17 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2008 incorporation Incorporation Company 23 Buy now