- Company Overview for RHYDES COURT CARDIFF LIMITED (06363579)
- Filing history for RHYDES COURT CARDIFF LIMITED (06363579)
- People for RHYDES COURT CARDIFF LIMITED (06363579)
- Charges for RHYDES COURT CARDIFF LIMITED (06363579)
- More for RHYDES COURT CARDIFF LIMITED (06363579)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2022 | MR04 | Satisfaction of charge 063635790004 in full | |
13 Feb 2022 | MR04 | Satisfaction of charge 063635790005 in full | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2022 | DS01 | Application to strike the company off the register | |
02 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Dec 2021 | AA01 | Current accounting period shortened from 31 August 2022 to 31 December 2021 | |
28 Dec 2021 | AA | Micro company accounts made up to 31 August 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
28 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 August 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
19 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
15 Jul 2017 | PSC01 | Notification of Stuart Epps as a person with significant control on 6 April 2016 | |
15 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
08 Oct 2016 | AA | Micro company accounts made up to 31 August 2016 | |
12 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
|
|
12 Jun 2016 | AD01 | Registered office address changed from Rhydes Court 199-201 Fidlas Road Llanishen Cardiff CF14 5NA to 17 Idencroft Close Pontprennau Cardiff CF23 8PH on 12 June 2016 | |
10 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
10 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
10 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Jun 2016 | MR01 | Registration of charge 063635790005, created on 1 June 2016 |