This company is commonly known as Ga (cardiff) Limited. The company was founded 49 years ago and was given the registration number 01205949. The firm's registered office is in CARDIFF. You can find them at 1st Floor North Anchor Court, Keen Road, Cardiff, . This company's SIC code is 17230 - Manufacture of paper stationery.
Name | : | GA (CARDIFF) LIMITED |
---|---|---|
Company Number | : | 01205949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 April 1975 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Erw Wen Cottage, Pentyrch, Cardiff, United Kingdom, CF15 9PQ | Secretary | - | Active |
38 Heol Isaf, Radyr, Cardiff, CF4 8DY | Director | - | Active |
3c Pentwyn Court, Heol Pentwyn, Cardiff, CF4 7BY | Director | 01 November 1994 | Active |
Mr Peter George Amos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38, Heol Isaf, Cardiff, United Kingdom, CF4 8DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2018-04-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-10 | Resolution | Resolution. | Download |
2018-04-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Address | Change registered office address company with date old address new address. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
2016-06-12 | Change of name | Certificate change of name company. | Download |
2016-06-12 | Change of name | Change of name notice. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.