- Company Overview for WOK2GO (CARDIFF) LIMITED (06246412)
- Filing history for WOK2GO (CARDIFF) LIMITED (06246412)
- People for WOK2GO (CARDIFF) LIMITED (06246412)
- Charges for WOK2GO (CARDIFF) LIMITED (06246412)
- More for WOK2GO (CARDIFF) LIMITED (06246412)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2012 | AP02 | Appointment of Business Assist (Wales) Ltd as a director | |
20 Feb 2012 | TM01 | Termination of appointment of Sharon Mccarthy as a director | |
20 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Mar 2011 | AD01 | Registered office address changed from 2 Corsham Road Cyncoed Cardiff South Glamorgan CF23 6AY Wales on 29 March 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from 14 Lambourne Crescent Cardiff Business Park Llanishen Cardiff South Glamorgan CF14 5GF on 1 February 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2010 | AR01 |
Annual return made up to 14 May 2010 with full list of shareholders
Statement of capital on 2010-07-21
|
|
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2009 | 363a | Return made up to 14/05/09; full list of members | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
14 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jun 2008 | 363a | Return made up to 14/05/08; full list of members | |
08 May 2008 | 288b | Appointment terminated secretary cfl secretaries LIMITED | |
08 May 2008 | 287 | Registered office changed on 08/05/2008 from enterprise house 82 whitchurch road cardiff CF14 3LX | |
14 May 2007 | NEWINC | Incorporation |