- Company Overview for DALCHINI CARDIFF LIMITED (08238441)
- Filing history for DALCHINI CARDIFF LIMITED (08238441)
- People for DALCHINI CARDIFF LIMITED (08238441)
- More for DALCHINI CARDIFF LIMITED (08238441)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
26 Apr 2016 | AD01 | Registered office address changed from 10 Mackintosh Place Cardiff CF24 4RQ United Kingdom to 44a Fore Street Ivybridge Plymouth Devon PL21 9AE on 26 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 3 October 2015
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2016-03-14
|
|
14 Mar 2016 | AA | Total exemption full accounts made up to 31 October 2014 | |
14 Mar 2016 | AA | Total exemption full accounts made up to 31 October 2013 | |
14 Mar 2016 | RT01 | Administrative restoration application | |
20 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2012 | CH01 | Director's details changed for Mr Lutfor Rahman Sumon on 3 October 2012 | |
03 Oct 2012 | NEWINC |
Incorporation
Statement of capital on 2012-10-03
|