- Company Overview for CARDIFF & VALE PROPERTIES LTD (09643157)
- Filing history for CARDIFF & VALE PROPERTIES LTD (09643157)
- People for CARDIFF & VALE PROPERTIES LTD (09643157)
- More for CARDIFF & VALE PROPERTIES LTD (09643157)
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 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2016 | AD01 | Registered office address changed from 14 Tyla Gwyn Penpedairheol Hengoed CF82 8HE Wales to 20 Pantbach Road C/O Trendfutures Ltd Cardiff CF14 1UA on 27 April 2016 | |
28 Nov 2015 | TM01 | Termination of appointment of Howard Williams as a director on 1 November 2015 | |
28 Nov 2015 | TM01 | Termination of appointment of Matt Price as a director on 1 November 2015 | |
24 Jul 2015 | AP01 | Appointment of Matt Price as a director on 24 July 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from 14 Cory Crescent Peterston-Super-Ely Cardiff CF5 6LS Wales to 14 Tyla Gwyn Penpedairheol Hengoed CF82 8HE on 29 June 2015 | |
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|