Advanced company searchLink opens in new window

DALCHINI CARDIFF LIMITED

Company number 08238441

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)
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
  • GBP 1,000
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
  • GBP 1,000
14 Mar 2016 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
14 Mar 2016 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
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
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted