- Company Overview for THE BEST OF CARDIFF LIMITED (05990365)
- Filing history for THE BEST OF CARDIFF LIMITED (05990365)
- People for THE BEST OF CARDIFF LIMITED (05990365)
- More for THE BEST OF CARDIFF LIMITED (05990365)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2010 | AR01 |
Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-12-01
|
|
01 Dec 2010 | AP01 | Appointment of Mr Paul Jonathan Houiellebecq as a director | |
01 Dec 2010 | TM01 | Termination of appointment of Paul Houiellebecq as a director | |
01 Dec 2010 | AD04 | Register(s) moved to registered office address | |
01 Dec 2010 | AD02 | Register inspection address has been changed from 18 st. Annes Court Talygarn Pontyclun Mid Glamorgan CF72 9HH United Kingdom | |
11 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AP01 | Appointment of Mr Paul Jonathan Houiellebecq as a director | |
12 Apr 2010 | TM02 | Termination of appointment of John Rozier as a secretary | |
12 Apr 2010 | TM01 | Termination of appointment of John Rozier as a director | |
12 Apr 2010 | AD01 | Registered office address changed from 18, St Annes Court Talygarn, Pontyclun Rhondda Cynon Taff CF72 9HH on 12 April 2010 | |
12 Apr 2010 | AP03 | Appointment of Mr Paul Jonathan Houiellebecq as a secretary | |
09 Apr 2010 | TM01 | Termination of appointment of Antony Dilloway as a director | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
03 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2009 | CH01 | Director's details changed for Antony Philip Dilloway on 2 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for John Edward Clarke Rozier on 2 December 2009 | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
27 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
29 Aug 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
29 Aug 2008 | AA | Accounts made up to 30 November 2007 | |
20 Nov 2007 | 363a | Return made up to 07/11/07; full list of members | |
20 Nov 2007 | 288c | Director's particulars changed |