Cariad Chocolates Ltd was registered on 27 April 1999, it's status is listed as "Dissolved". The current directors of the company are Bell, Craig Bruce, Bell, James Glen Bruce, Bell, Patricia Ann, Sweetman, Roger.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BELL, Craig Bruce | 28 June 2002 | - | 1 |
BELL, James Glen Bruce | 27 April 1999 | 02 August 2016 | 1 |
BELL, Patricia Ann | 27 April 1999 | 07 April 2006 | 1 |
SWEETMAN, Roger | 01 February 2006 | 11 May 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 31 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 May 2018 | |
DS01 - Striking off application by a company | 04 May 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 24 January 2017 | |
TM01 - Termination of appointment of director | 03 August 2016 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 24 January 2016 | |
AA - Annual Accounts | 05 June 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 12 May 2014 | |
AR01 - Annual Return | 27 January 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
AD01 - Change of registered office address | 27 January 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AD01 - Change of registered office address | 21 January 2013 | |
AA - Annual Accounts | 20 April 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AD01 - Change of registered office address | 20 May 2011 | |
AA - Annual Accounts | 04 February 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 23 March 2010 | |
AR01 - Annual Return | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
AD01 - Change of registered office address | 19 October 2009 | |
AA - Annual Accounts | 20 March 2009 | |
363a - Annual Return | 25 February 2009 | |
CERTNM - Change of name certificate | 24 January 2009 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 08 May 2007 | |
363a - Annual Return | 06 February 2007 | |
287 - Change in situation or address of Registered Office | 20 November 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 13 February 2006 | |
363a - Annual Return | 22 January 2006 | |
AA - Annual Accounts | 25 April 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 21 May 2004 | |
363s - Annual Return | 18 January 2004 | |
363s - Annual Return | 18 February 2003 | |
225 - Change of Accounting Reference Date | 06 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 July 2002 | |
AA - Annual Accounts | 21 June 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 09 July 2001 | |
AA - Annual Accounts | 24 April 2001 | |
363s - Annual Return | 08 February 2001 | |
363s - Annual Return | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 17 January 2000 | |
MEM/ARTS - N/A | 13 January 2000 | |
288b - Notice of resignation of directors or secretaries | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 13 January 2000 | |
RESOLUTIONS - N/A | 12 January 2000 | |
NEWINC - New incorporation documents | 27 April 1999 |