- Company Overview for CARDS DIRECT LIMITED (03520480)
- Filing history for CARDS DIRECT LIMITED (03520480)
- People for CARDS DIRECT LIMITED (03520480)
- More for CARDS DIRECT LIMITED (03520480)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2015 | TM01 | Termination of appointment of Neil David Taylor as a director on 21 August 2015 | |
21 Aug 2015 | TM02 | Termination of appointment of John Jeffreys Daw as a secretary on 21 August 2015 | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2015 | DS01 | Application to strike the company off the register | |
15 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | CH01 | Director's details changed for Mr Neil David Taylor on 3 March 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from 1 Russell Centre, Coniston Road Flitwick Bedfordshire MK45 1QY to Schopwick Place High Street Elstree Borehamwood Hertfordshire WD6 3SW on 24 March 2015 | |
04 Jun 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
20 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
28 Feb 2013 | AD01 | Registered office address changed from Dickens House Enterprise Way Maulden Road Flitwick Bedfordshire MK45 5BY on 28 February 2013 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
23 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
13 Mar 2012 | AA01 | Current accounting period shortened from 31 August 2012 to 30 June 2012 | |
03 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
25 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
31 Jul 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
18 Jun 2009 | 288a | Director appointed neil taylor | |
18 Jun 2009 | 288a | Secretary appointed john daw | |
02 Jun 2009 | 288b | Appointment terminated director and secretary susan tsoucalas |