- Company Overview for CONDUIT DIRECTORY SERVICES LIMITED (04645079)
- Filing history for CONDUIT DIRECTORY SERVICES LIMITED (04645079)
- People for CONDUIT DIRECTORY SERVICES LIMITED (04645079)
- Charges for CONDUIT DIRECTORY SERVICES LIMITED (04645079)
- More for CONDUIT DIRECTORY SERVICES LIMITED (04645079)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2015 | DS01 | Application to strike the company off the register | |
24 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
20 Nov 2014 | AUD | Auditor's resignation | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Feb 2014 | AD01 | Registered office address changed from Fusion Point Tresillian Terrace Cardiff CF10 5DA on 27 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Apr 2013 | AD01 | Registered office address changed from Sterling House Malthouse Avenue Cardiff Gate Business Park Cardiff Cardiff CF23 8RA Wales on 22 April 2013 | |
12 Feb 2013 | TM02 | Termination of appointment of Scott Denardo as a secretary | |
31 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Sep 2011 | AD01 | Registered office address changed from Hodge House 114-116 Guildhall Place Cardiff South Glamorgan CF10 1DY on 8 September 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Miss Jennifer Nellany on 22 January 2011 | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Apr 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
16 Apr 2010 | AP03 | Appointment of Miss Jennifer Nellany as a secretary | |
15 Apr 2010 | AP01 | Appointment of Miss Jennifer Nellany as a director | |
15 Apr 2010 | TM01 | Termination of appointment of Zachary Green as a director | |
30 Mar 2010 | TM02 | Termination of appointment of a secretary | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 |