LLANISHEN GARAGE (CARDIFF) LTD
Status | ACTIVE |
Company No. | 08002315 |
Category | Private Limited Company |
Incorporated | 22 Mar 2012 |
Age | 12 years, 2 months, 11 days |
Jurisdiction | Wales |
SUMMARY
LLANISHEN GARAGE (CARDIFF) LTD is an active private limited company with number 08002315. It was incorporated 12 years, 2 months, 11 days ago, on 22 March 2012. The company address is 83 Fidlas Road 83 Fidlas Road, Cardiff, CF14 0LY.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 22 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-22
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 30 Mar 2023
Action Date: 22 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-22
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Cessation of a person with significant control
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Jones
Cessation date: 2022-07-29
Documents
Cessation of a person with significant control
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Jones
Cessation date: 2022-07-29
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jones
Termination date: 2022-07-29
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-29
Officer name: Andrew Ralph Jones
Documents
Notification of a person with significant control
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Llanishen Garage Holdings Limited
Notification date: 2022-07-29
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nick Lewis
Appointment date: 2022-07-29
Documents
Appoint person director company with name date
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-29
Officer name: Mr James Greenman
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 08 Dec 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Jones
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 22 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-22
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 10 Feb 2021
Action Date: 03 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Jones
Appointment date: 2021-02-03
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 22 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-22
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 22 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-22
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Capital allotment shares
Date: 31 Mar 2017
Action Date: 24 Mar 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Some Companies
ADRIAN PIERCE BUSINESS DEVELOPMENT LTD
8 CHARLES STREET,PETERBOROUGH,PE1 5EP
Number: | 09440970 |
Status: | ACTIVE |
Category: | Private Limited Company |
92A LICHFIELD STREET,TAMWORTH,B79 7QF
Number: | 08317258 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CHEAPSIDE,LONDON,EC2V 6EE
Number: | 06561433 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GRIFFIN CLOSE,OXFORDSHIRE,OX17 3HR
Number: | 10921384 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GLASSEL ROAD,GLASGOW,G34 0HZ
Number: | SC626505 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10236127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |