This company is commonly known as Specialist Models & Displays Ltd. The company was founded 10 years ago and was given the registration number 08767029. The firm's registered office is in CARDIFF. You can find them at Unit 1 Hedel Road, Canton, Cardiff, . This company's SIC code is 74100 - specialised design activities.
Name | : | SPECIALIST MODELS & DISPLAYS LTD |
---|---|---|
Company Number | : | 08767029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 November 2013 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Hedel Road, Canton, Cardiff, Wales, CF11 8DJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, Walter Road, Swansea, SA1 4PT | Director | 17 October 2017 | Active |
Unit 1, Hedel Road, Canton, Cardiff, Wales, CF11 8DJ | Director | 07 November 2013 | Active |
Unit 1 Vale Forge, North Road, Cowbridge, Wales, CF71 7DF | Director | 06 December 2016 | Active |
Unit 1, Hedel Road, Canton, Cardiff, Wales, CF11 8DJ | Director | 11 September 2017 | Active |
Mr Simon Charles Hooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | United Kingdom |
Address | : | 63, Walter Road, Swansea, SA1 4PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-05 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-30 | Resolution | Resolution. | Download |
2020-11-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-10-20 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Capital | Capital allotment shares. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Capital | Capital allotment shares. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-10-17 | Address | Change registered office address company with date old address new address. | Download |
2017-09-12 | Officers | Appoint person director company with name date. | Download |
2017-09-12 | Officers | Change person director company with change date. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.