- Company Overview for LOWERCASE CARDIFF LIMITED (09083385)
- Filing history for LOWERCASE CARDIFF LIMITED (09083385)
- People for LOWERCASE CARDIFF LIMITED (09083385)
- More for LOWERCASE CARDIFF LIMITED (09083385)
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) |
---|---|---|---|
14 Jul 2017 | CS01 | Confirmation statement made on 12 June 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | AP01 | Appointment of Mr Dharmesh Ramesh Patel as a director on 1 January 2015 | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2014 | CERTNM |
Company name changed lowercase cardiff LTD LIMITED\certificate issued on 26/06/14
|
|
25 Jun 2014 | AD01 | Registered office address changed from 8 Spur Road Cosham, Portsmouth Portsmouth PO6 3EB England on 25 June 2014 | |
12 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-12
|