This company is commonly known as Tidings Of Monmouth Ltd. The company was founded 12 years ago and was given the registration number 07700930. The firm's registered office is in MONMOUTH. You can find them at 103-105 Monnow Street, , Monmouth, Monmouthshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | TIDINGS OF MONMOUTH LTD |
---|---|---|
Company Number | : | 07700930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 11 July 2011 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 103-105 Monnow Street, Monmouth, Monmouthshire, United Kingdom, NP25 3EG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103-105, Monnow Street, Monmouth, United Kingdom, NP25 3EG | Director | 11 July 2011 | Active |
Mrs Sally-Ann Pyrah-Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103-105, Monnow Street, Monmouth, United Kingdom, NP25 3EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Gazette | Gazette notice voluntary. | Download |
2020-06-17 | Dissolution | Dissolution application strike off company. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-14 | Address | Change registered office address company with date old address new address. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.