- Company Overview for K & S CARDIFF PLC (08538875)
- Filing history for K & S CARDIFF PLC (08538875)
- People for K & S CARDIFF PLC (08538875)
- Charges for K & S CARDIFF PLC (08538875)
- Insolvency for K & S CARDIFF PLC (08538875)
- More for K & S CARDIFF PLC (08538875)
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) |
---|---|---|---|
11 Sep 2016 | AP03 | Appointment of Mr Usman Javed as a secretary on 1 June 2015 | |
11 Sep 2016 | AD01 | Registered office address changed from 285 Picton Victoria Wharf Watkiss Way Cardiff CF11 0SG to 15th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 11 September 2016 | |
11 Sep 2016 | MR01 | Registration of charge 085388750002, created on 7 September 2016 | |
07 Sep 2016 | MR04 | Satisfaction of charge 085388750001 in full | |
01 Sep 2016 | CERT5 | Certificate of re-registration from Private to Public Limited Company | |
01 Sep 2016 | MAR | Re-registration of Memorandum and Articles | |
01 Sep 2016 | AUDR | Auditor's report | |
01 Sep 2016 | AUDS | Auditor's statement | |
01 Sep 2016 | BS | Balance Sheet | |
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2016 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
01 Sep 2016 | AAMD | Amended full accounts made up to 31 May 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Mar 2016 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2016-03-12
|
|
07 Sep 2015 | AP01 | Appointment of Mr Usman Javed as a director on 10 June 2014 | |
07 Sep 2015 | TM01 | Termination of appointment of Kashif Michael as a director on 11 June 2014 | |
24 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
16 Oct 2013 | CH01 | Director's details changed for Mr Kashif Michael on 16 October 2013 | |
09 Aug 2013 | MR01 | Registration of charge 085388750001 |