Advanced company searchLink opens in new window

THE BEACH CARDIFF LIMITED

Company number 07153558

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2011 SOAS(A) Voluntary strike-off action has been suspended
03 Feb 2011 DS01 Application to strike the company off the register
28 Jan 2011 AD01 Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport Gwent NP20 2DW United Kingdom on 28 January 2011
31 Aug 2010 AP01 Appointment of Mr Geraint John Davies as a director
31 Aug 2010 TM01 Termination of appointment of Anna Prescott as a director
06 Aug 2010 MA Memorandum and Articles of Association
03 Aug 2010 CERTNM Company name changed lobster bob cardiff LTD\certificate issued on 03/08/10
  • RES15 ‐ Change company name resolution on 2010-07-21
03 Aug 2010 CONNOT Change of name notice
25 May 2010 AD01 Registered office address changed from 22 Queen Street Cardiff South Glamorgan CF10 2HQ on 25 May 2010
25 May 2010 AP01 Appointment of Miss Anna Catherine Prescott as a director
25 May 2010 TM01 Termination of appointment of Geraint Davies as a director
20 May 2010 AD01 Registered office address changed from Grove House 3 Park Grove Cardiff CF10 3BL United Kingdom on 20 May 2010
13 May 2010 AA01 Current accounting period extended from 28 February 2011 to 31 May 2011
23 Feb 2010 CH01 Director's details changed for Mr John Geraint Davies on 22 February 2010
17 Feb 2010 AP01 Appointment of Mr John Geraint Davies as a director
17 Feb 2010 TM01 Termination of appointment of Graham Stephens as a director
10 Feb 2010 NEWINC Incorporation
Statement of capital on 2010-02-10
  • GBP 1