Advanced company searchLink opens in new window

CONDUIT DIRECTORY SERVICES LIMITED

Company number 04645079

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)
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
  • GBP 100
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
  • GBP 100
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