- Company Overview for ACE CARDIFF LIMITED (05855440)
- Filing history for ACE CARDIFF LIMITED (05855440)
- People for ACE CARDIFF LIMITED (05855440)
- More for ACE CARDIFF LIMITED (05855440)
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) |
---|---|---|---|
15 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
24 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | AR01 | Annual return made up to 22 June 2012 no member list | |
18 Oct 2012 | AD01 | Registered office address changed from 40 Alexandra Court the Esplanade Penarth South Glamorgan CF64 3LA on 18 October 2012 | |
21 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 22 June 2011 no member list | |
22 Jun 2011 | AAMD | Amended accounts made up to 30 June 2010 | |
18 Jan 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 22 June 2010 no member list | |
16 Jul 2010 | CH01 | Director's details changed for Mr James Alexis on 22 June 2010 | |
16 Jul 2010 | CH01 | Director's details changed for Pauline Andam on 22 June 2010 | |
16 Jul 2010 | CH03 | Secretary's details changed for Joan Simon on 22 June 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
17 Jul 2009 | 363a | Annual return made up to 22/06/09 | |
27 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
12 Aug 2008 | 363a | Annual return made up to 22/06/08 | |
12 Aug 2008 | 288a | Director appointed mr james alexis | |
12 Aug 2008 | 288b | Appointment terminated director madge thomas | |
22 Jul 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
21 Aug 2007 | 363a | Annual return made up to 22/06/07 | |
22 Jun 2006 | NEWINC | Incorporation |