Advanced company searchLink opens in new window

CARDIFF QUARTZ & MARBLE LTD

Company number 10306373

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)
15 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2020 CS01 Confirmation statement made on 17 December 2019 with updates
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2019 AD01 Registered office address changed from Unit 6 Cardiff Road Taffs Well Cardiff CF15 7JD Wales to 12 Lady Margaret Court Bulwark Chepstow NP16 5RW on 5 November 2019
14 Oct 2019 AP01 Appointment of Mr Robbie Gary Beacham as a director on 1 October 2019
07 Oct 2019 PSC07 Cessation of Muna Alwadi as a person with significant control on 26 September 2019
07 Oct 2019 PSC01 Notification of Robbie Gary Beacham as a person with significant control on 26 September 2019
07 Oct 2019 TM01 Termination of appointment of Bassel Alwadi as a director on 26 September 2019
07 Oct 2019 PSC07 Cessation of Bassel Alwadi as a person with significant control on 26 September 2019
07 Oct 2019 PSC07 Cessation of Bassel Alwadi as a person with significant control on 26 September 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 August 2017
08 Jan 2018 PSC01 Notification of Bassel Alwadi as a person with significant control on 17 December 2016
08 Jan 2018 PSC01 Notification of Muna Alwadi as a person with significant control on 17 December 2016
08 Jan 2018 CS01 Confirmation statement made on 17 December 2017 with updates
08 Jan 2018 PSC07 Cessation of Ziad Satam Al Raoui as a person with significant control on 18 December 2016
22 Feb 2017 AD01 Registered office address changed from 111 Review Road London NW2 7BH United Kingdom to Unit 6 Cardiff Road Taffs Well Cardiff CF15 7JD on 22 February 2017
17 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
17 Dec 2016 TM01 Termination of appointment of Ziad Satam Al Raoui as a director on 16 December 2016
01 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted