CARDIFF VOLUNTEERING

Register to unlock more data on OkredoRegister

CARDIFF VOLUNTEERING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09712403

Incorporation date

30/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cardiff University Students' Union, Park Place, Cardiff CF10 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon23/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/12/2022
Voluntary strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon24/10/2022
Application to strike the company off the register
dot icon04/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon11/07/2022
Appointment of Mr Shreshth Goel as a director on 2022-07-01
dot icon11/07/2022
Appointment of Miss Georgina Christie Dunn as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Hannah Taylor Doe as a director on 2022-06-30
dot icon11/07/2022
Appointment of Miss Ashly Milena Alava Garcia as a director on 2022-07-01
dot icon11/07/2022
Termination of appointment of Alexander Samuel Hicks as a director on 2022-06-30
dot icon04/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/03/2022
Termination of appointment of Christopher Grieve as a director on 2022-03-17
dot icon05/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon07/07/2021
Appointment of Christopher Grieve as a director on 2021-07-01
dot icon07/07/2021
Appointment of Miss Hannah Taylor Doe as a director on 2021-07-01
dot icon07/07/2021
Termination of appointment of Jane Elise Goodfellow as a director on 2021-06-30
dot icon07/07/2021
Termination of appointment of Tomos Ifan Evans as a director on 2021-06-30
dot icon07/07/2021
Termination of appointment of Luke Anthony Evans as a director on 2021-06-30
dot icon06/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/07/20
dot icon06/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/07/20
dot icon05/08/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon09/07/2020
Termination of appointment of Jackie Lai Man Yip as a director on 2020-06-30
dot icon09/07/2020
Appointment of Mr Tomos Ifan Evans as a director on 2020-07-01
dot icon09/07/2020
Appointment of Mr Luke Anthony Evans as a director on 2020-07-01
dot icon09/07/2020
Termination of appointment of Orla Tarn as a director on 2020-06-30
dot icon09/07/2020
Termination of appointment of Luke William Morgan as a director on 2020-06-30
dot icon02/03/2020
Audit exemption statement of guarantee by parent company for period ending 31/07/19
dot icon20/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon02/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon08/07/2019
Appointment of Ms Orla Tarn as a director on 2019-07-01
dot icon08/07/2019
Appointment of Ms Jackie Lai Man Yip as a director on 2019-07-01
dot icon08/07/2019
Termination of appointment of Henrietta Jasmine Alberta Page as a director on 2019-06-30
dot icon08/07/2019
Termination of appointment of Fadhila Ali Mohammed Al Dhahouri as a director on 2019-06-30
dot icon11/01/2019
Audit exemption statement of guarantee by parent company for period ending 31/07/18
dot icon11/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/12/2018
Termination of appointment of Joanna May Parry as a director on 2018-12-05
dot icon05/10/2018
Director's details changed for Ms Fadhilla Ali Mohammed Al Dhahouri on 2018-10-05
dot icon20/09/2018
Termination of appointment of Abbie Leigh Fridlington as a director on 2018-09-17
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon14/07/2018
Termination of appointment of Nicholas Charles Fox as a director on 2018-07-01
dot icon14/07/2018
Termination of appointment of Nicholas Charles Fox as a director on 2018-07-01
dot icon14/07/2018
Termination of appointment of Hollie Ann Cooke as a director on 2018-07-01
dot icon14/07/2018
Termination of appointment of Caroline Louise Alldridge as a director on 2018-07-01
dot icon14/07/2018
Appointment of Mr Luke William Morgan as a director on 2018-07-01
dot icon14/07/2018
Appointment of Miss Abbie Leigh Fridlington as a director on 2018-07-01
dot icon14/07/2018
Appointment of Miss Fadhilla Ali Mohammed Al Dhahouri as a director on 2018-07-01
dot icon14/07/2018
Appointment of Miss Henrietta Jasmine Alberta Page as a director on 2018-07-01
dot icon28/03/2018
Termination of appointment of Charles Henry Knights as a director on 2018-03-25
dot icon26/01/2018
Audit exemption subsidiary accounts made up to 2017-07-31
dot icon26/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/07/17
dot icon26/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/07/17
dot icon26/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/07/17
dot icon22/12/2017
Director's details changed for Mr Stephen Matthew Wilford on 2017-12-21
dot icon21/09/2017
Appointment of Mr Alexander Samuel Hicks as a director on 2017-09-15
dot icon11/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon11/08/2017
Withdrawal of a person with significant control statement on 2017-08-11
dot icon11/08/2017
Notification of Cardiff University Students' Union as a person with significant control on 2016-04-06
dot icon06/07/2017
Appointment of Ms Joanna May Parry as a director on 2017-07-01
dot icon06/07/2017
Appointment of Ms Caroline Louise Alldridge as a director on 2017-07-01
dot icon06/07/2017
Appointment of Mr Nicholas Charles Fox as a director on 2017-07-01
dot icon06/07/2017
Termination of appointment of Claire Louise Brosnan as a director on 2017-06-30
dot icon06/07/2017
Termination of appointment of Sophie Claudia Timbers as a director on 2017-06-30
dot icon17/05/2017
Audit exemption subsidiary accounts made up to 2016-07-31
dot icon17/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/07/16
dot icon03/05/2017
Consolidated accounts of parent company for subsidiary company period ending 31/07/16
dot icon03/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/07/16
dot icon09/12/2016
Appointment of Ms Jane Elise Goodfellow as a director on 2016-12-07
dot icon04/10/2016
Appointment of Mr Stephen Matthew Wilford as a director on 2016-09-30
dot icon03/10/2016
Appointment of Mr Charles Henry Knights as a director on 2016-09-30
dot icon03/10/2016
Appointment of Miss Claire Louise Brosnan as a director on 2016-09-30
dot icon03/10/2016
Appointment of Miss Hollie Ann Cooke as a director on 2016-09-30
dot icon03/10/2016
Appointment of Miss Sophie Claudia Timbers as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Daniel John Palmer as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Elliot Lloyd Howells as a director on 2016-09-30
dot icon03/10/2016
Termination of appointment of Claire Lilian Blakeway as a director on 2016-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon31/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2021
dot iconLast change occurred
30/07/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2021
dot iconNext account date
30/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF VOLUNTEERING

CARDIFF VOLUNTEERING is an(a) Dissolved company incorporated on 30/07/2015 with the registered office located at Cardiff University Students' Union, Park Place, Cardiff CF10 3QN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF VOLUNTEERING?

toggle

CARDIFF VOLUNTEERING is currently Dissolved. It was registered on 30/07/2015 and dissolved on 23/01/2023.

Where is CARDIFF VOLUNTEERING located?

toggle

CARDIFF VOLUNTEERING is registered at Cardiff University Students' Union, Park Place, Cardiff CF10 3QN.

What does CARDIFF VOLUNTEERING do?

toggle

CARDIFF VOLUNTEERING operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for CARDIFF VOLUNTEERING?

toggle

The latest filing was on 23/01/2023: Final Gazette dissolved via voluntary strike-off.