- Company Overview for CARDIFF RESEARCH CONSORTIUM LIMITED (03962364)
- Filing history for CARDIFF RESEARCH CONSORTIUM LIMITED (03962364)
- People for CARDIFF RESEARCH CONSORTIUM LIMITED (03962364)
- Charges for CARDIFF RESEARCH CONSORTIUM LIMITED (03962364)
- Insolvency for CARDIFF RESEARCH CONSORTIUM LIMITED (03962364)
- Registers for CARDIFF RESEARCH CONSORTIUM LIMITED (03962364)
- More for CARDIFF RESEARCH CONSORTIUM LIMITED (03962364)
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) |
---|---|---|---|
21 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Oct 2019 | AD03 | Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR | |
18 Oct 2019 | AD02 | Register inspection address has been changed to 30 Berners Street London W1T 3LR | |
18 Oct 2019 | AD01 | Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on 18 October 2019 | |
17 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2019 | LIQ01 | Declaration of solvency | |
02 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
02 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
24 Sep 2019 | SH20 | Statement by Directors | |
24 Sep 2019 | SH19 |
Statement of capital on 24 September 2019
|
|
24 Sep 2019 | CAP-SS | Solvency Statement dated 23/09/19 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 19 September 2019
|
|
23 Aug 2019 | TM01 | Termination of appointment of Christopher Stuart Ashburn as a director on 20 August 2019 | |
24 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
24 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
09 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
04 Apr 2019 | PSC05 | Change of details for Capita Health Holdings Limited as a person with significant control on 19 December 2018 | |
22 Oct 2018 | CH02 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 | |
22 Oct 2018 | CH04 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 | |
16 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
01 Oct 2018 | AD01 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 | |
03 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 |