Advanced company searchLink opens in new window

CARDI LEISURE LIMITED

Company number 09847794

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)
26 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2023 TM01 Termination of appointment of Andrew Gareth Hughes as a director on 24 August 2022
26 Jul 2023 AD01 Registered office address changed from Sme House Holme Lacy Industrial Estate Hereford HR2 6DR to 22 Regent Street Nottingham NG1 5BQ on 26 July 2023
26 Jul 2023 LIQ02 Statement of affairs
26 Jul 2023 600 Appointment of a voluntary liquidator
26 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-11
08 Jul 2023 AP01 Appointment of Mark Turner as a director on 23 June 2023
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AA Micro company accounts made up to 30 October 2020
04 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2022 CS01 Confirmation statement made on 26 October 2021 with updates
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 CS01 Confirmation statement made on 26 October 2020 with updates
22 Dec 2020 PSC04 Change of details for Mr Andrew Gareth Hughes as a person with significant control on 1 June 2020
11 Dec 2020 CH01 Director's details changed for Mr Andrew Gareth Hughes on 12 October 2020
02 Nov 2020 AA Micro company accounts made up to 31 October 2019
17 Mar 2020 AA Micro company accounts made up to 31 October 2018
07 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
09 Aug 2019 AD01 Registered office address changed from Rj Francis & Co Marshall Business Centre Faraday Road Hereford HR4 9NS United Kingdom to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 9 August 2019
22 Feb 2019 MR01 Registration of charge 098477940003, created on 21 February 2019
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
03 Sep 2018 MR01 Registration of charge 098477940002, created on 24 August 2018