PENYLAN & CARDIFF COMMUNITY CONCERN GROUP LIMITED

Company Documents

DateDescription
10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

15/06/2115 June 2021 First Gazette notice for compulsory strike-off

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BLADEN

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 22/02/16 NO MEMBER LIST

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 22/02/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR JOHN ROY BLADEN

View Document

07/04/147 April 2014 22/02/14 NO MEMBER LIST

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 22/02/13 NO MEMBER LIST

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY TINA RANTERNAN

View Document

16/04/1316 April 2013 SECRETARY APPOINTED MRS FRANSCESCA VERDERAME

View Document

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 22/02/12 NO MEMBER LIST

View Document

05/05/115 May 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

08/03/118 March 2011 DIRECTOR APPOINTED ANTONIO VERDERAME

View Document

08/03/118 March 2011 DIRECTOR APPOINTED FRANSCESA VERDERAME

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

08/03/118 March 2011 SECRETARY APPOINTED TINA RANTERNAN

View Document

22/02/1122 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information