(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 8th Jan 2024. New Address: S05-S06 Titan Road Cardiff CF24 5EJ. Previous address: Innovation Village Cardiff Edge Business Park Cardiff CF14 7YT Wales
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Mon, 17th Oct 2022
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Mon, 17th Oct 2022 - the day secretary's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Apr 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 17th Mar 2020. New Address: Innovation Village Cardiff Edge Business Park Cardiff CF14 7YT. Previous address: Old School Eglwys Fach Machynlleth SY20 8SX Wales
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 20th Aug 2019. New Address: Old School Eglwys Fach Machynlleth SY20 8SX. Previous address: C/O the Sure Chill Company Eagle Labs, Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 22nd Dec 2017. New Address: C/O the Sure Chill Company Eagle Labs, Brunel House 2 Fitzalan Road Cardiff CF24 0EB. Previous address: Innovation Village Ge Healthcare Cardiff CF14 7YT Wales
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 2nd Aug 2016. New Address: Innovation Village Ge Healthcare Cardiff CF14 7YT. Previous address: 22 Pendre Industrial Estate Tywyn Gwynedd LL36 9LW
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed sure chill technology LIMITEDcertificate issued on 13/08/15
filed on: 13th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 11th Apr 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(AD01) Address change date: Mon, 15th Dec 2014. New Address: 22 Pendre Industrial Estate Tywyn Gwynedd LL36 9LW. Previous address: Old School Eglwys Fach Machynlleth Powys SY20 8SX
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 12th Dec 2014
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 12th Dec 2014 - the day secretary's appointment was terminated
filed on: 15th, December 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 11th Apr 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Apr 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 11th Apr 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sure chill LIMITEDcertificate issued on 03/04/13
filed on: 3rd, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 22nd Mar 2013 to change company name
change of name
|
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 11th Apr 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed solar advance LIMITEDcertificate issued on 07/02/12
filed on: 7th, February 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 7th Feb 2012
filed on: 7th, February 2012
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 11th Apr 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 11th Apr 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2009
filed on: 18th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 14th Apr 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Apr 2008
filed on: 6th, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 30th Apr 2008 with shareholders record
filed on: 30th, April 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2007
| incorporation
|
Free Download
(20 pages)
|