CARDIFF HUB LIMITED

06074686
SUMMERS HOUSE PASCAL CLOSE ST. MELLONS CARDIFF CF3 0LW

Documents

Documents
Date Category Description Pages
17 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
27 Oct 2016 accounts Annual Accounts 2 Buy now
25 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
30 Oct 2015 accounts Annual Accounts 2 Buy now
17 Feb 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 accounts Annual Accounts 2 Buy now
26 Feb 2014 annual-return Annual Return 3 Buy now
31 Oct 2013 accounts Annual Accounts 2 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
15 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Oct 2012 accounts Annual Accounts 2 Buy now
29 Jun 2012 officers Appointment of secretary (Mrs Bridget Nadena Roberts) 1 Buy now
29 Jun 2012 officers Termination of appointment of secretary (Langley Davies) 1 Buy now
05 Apr 2012 annual-return Annual Return 14 Buy now
02 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2011 officers Termination of appointment of director (Langley Davies) 1 Buy now
23 Mar 2011 officers Appointment of director 3 Buy now
08 Mar 2011 annual-return Annual Return 14 Buy now
28 Feb 2011 accounts Annual Accounts 3 Buy now
08 Feb 2010 annual-return Annual Return 14 Buy now
08 Feb 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 accounts Annual Accounts 1 Buy now
02 Mar 2009 annual-return Return made up to 30/01/09; no change of members 4 Buy now
24 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
28 Nov 2008 accounts Annual Accounts 1 Buy now
04 Sep 2008 annual-return Return made up to 30/01/08; full list of members 7 Buy now
04 Aug 2008 address Registered office changed on 04/08/2008 from 36A park place cardiff south glamorgan CF10 3BB 1 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: redcliff house hazell drive celtic springs newport gwent NP10 8FY 1 Buy now
18 Jan 2008 officers Director resigned 1 Buy now
18 Jan 2008 officers New director appointed 2 Buy now
03 May 2007 officers New director appointed 2 Buy now
03 May 2007 officers New secretary appointed;new director appointed 4 Buy now
21 Apr 2007 officers Secretary resigned 1 Buy now
21 Apr 2007 officers Director resigned 1 Buy now
16 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2007 address Registered office changed on 04/04/07 from: 1ST floor 14-18 city road cardiff CF24 3DL 1 Buy now
30 Jan 2007 incorporation Incorporation Company 13 Buy now