CARDIFF NEURORADIOLOGY LIMITED

C/O Purnells, Goldfields House C/O Purnells, Goldfields House, Newport, NP20 4PH, S.Wales
StatusLIQUIDATION
Company No.08424096
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

CARDIFF NEURORADIOLOGY LIMITED is an liquidation private limited company with number 08424096. It was incorporated 11 years, 3 months, 16 days ago, on 28 February 2013. The company address is C/O Purnells, Goldfields House C/O Purnells, Goldfields House, Newport, NP20 4PH, S.wales.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-08

Old address: Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom

New address: C/O Purnells, Goldfields House 18a Gold Tops Newport S.Wales NP20 4PH

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales

New address: Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS

Change date: 2021-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shawn Fergus Halpin

Change date: 2015-04-20

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Roma Halpin

Change date: 2015-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

New address: Court House Court Road Bridgend Mid Glamorgan CF31 1BE

Old address: 10/12 Dunraven Place Bridgend CF31 1JD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILENT LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:10313411
Status:ACTIVE
Category:Private Limited Company

CRANWELL GARDENS LIMITED

NEW RIVERSIDE,SALFORD,M7 2FX

Number:02608227
Status:ACTIVE
Category:Private Limited Company

EDENBRIDGE RUGBY FOOTBALL CLUB LIMITED

THE MERRANTI PAVILION LINGFIELD ROAD RECREATION GROUND,EDENBRIDGE,TN8 5HL

Number:06904913
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EVOLUTION TECHNOLOGY LONDON LTD

3 SYCAMORE COURT,WEYBRIDGE,KT13 9RS

Number:10759616
Status:ACTIVE
Category:Private Limited Company

HECLA CONSULTING & PROJECT MANAGEMENT LIMITED

88 HILL VILLAGE ROAD,SUTTON COLDFIELD,B75 5BE

Number:08344462
Status:ACTIVE
Category:Private Limited Company

THE HEMPIST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11638970
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source