- Company Overview for D.C. CARDIFF LIMITED (08477223)
- Filing history for D.C. CARDIFF LIMITED (08477223)
- People for D.C. CARDIFF LIMITED (08477223)
- More for D.C. CARDIFF LIMITED (08477223)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2015 | AD01 | Registered office address changed from Unit 1 Smugglers Way London SW18 1DE England to Winston Churchill House Ethel Street Birmingham B2 4BG on 9 November 2015 | |
11 May 2015 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to Unit 1 Smugglers Way London SW18 1DE on 11 May 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
08 May 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
31 Mar 2014 | AP01 | Appointment of Ms Mei Yao Li as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Lily Yeung as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
08 Nov 2013 | TM01 | Termination of appointment of Hiu Ng as a director | |
08 Nov 2013 | AP01 | Appointment of Ms Lily Mun Wah Yeung as a director | |
08 Nov 2013 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
26 Apr 2013 | AP01 | Appointment of Mr Hiu Ming Ng as a director | |
26 Apr 2013 | TM01 | Termination of appointment of David Fisher as a director | |
08 Apr 2013 | NEWINC |
Incorporation
|