SGRECH CYF.

3 Dyfed Road, Neath, SA11 3AP, Port Talbot, United Kingdom
StatusDISSOLVED
Company No.11271976
CategoryPrivate Limited Company
Incorporated23 Mar 2018
Age6 years, 2 months, 20 days
JurisdictionWales
Dissolution23 Apr 2024
Years1 month, 19 days

SUMMARY

SGRECH CYF. is an dissolved private limited company with number 11271976. It was incorporated 6 years, 2 months, 20 days ago, on 23 March 2018 and it was dissolved 1 month, 19 days ago, on 23 April 2024. The company address is 3 Dyfed Road, Neath, SA11 3AP, Port Talbot, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Taylor Reeve

Termination date: 2024-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-22

Officer name: Lee Haven-Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-22

Officer name: John Roger Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 13 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2022

Action Date: 12 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 May 2022

Action Date: 12 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-13

New date: 2021-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 13 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-13

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2020

Action Date: 13 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Taylor Reeve

Appointment date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Matthew Creagh Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-27

Psc name: Melville Media Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mr Matthew Creagh Stevens

Documents

View document PDF

Incorporation company

Date: 23 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS CAFFEINE LTD

2A CHEQUERS COURT,HUNTINGDON,PE29 3LJ

Number:11135695
Status:ACTIVE
Category:Private Limited Company

BATTERY STORE FRANCHISING LTD

3 WEEKLEY WOOD CLOSE,KETTERING,NN14 1UQ

Number:10839691
Status:ACTIVE
Category:Private Limited Company

LILAUK LTD

5 THE CRESCENT 2ND FLOOR, 5 THE CRESCENT,,CARDIFF,CF11 9QL

Number:11602205
Status:ACTIVE
Category:Private Limited Company

MR T'S (BRADFORD) LIMITED

356 GREAT HORTON ROAD,BRADFORD,BD7 1QJ

Number:11467392
Status:ACTIVE
Category:Private Limited Company
Number:CE012004
Status:ACTIVE
Category:Charitable Incorporated Organisation

TITANIUM PAYROLL SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09409518
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source