- Company Overview for 23 CORK STREET LTD (00623602)
- Filing history for 23 CORK STREET LTD (00623602)
- People for 23 CORK STREET LTD (00623602)
- Charges for 23 CORK STREET LTD (00623602)
- More for 23 CORK STREET LTD (00623602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
26 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
16 Jul 2012 | AP01 | Appointment of Mr Jon Gary Snell as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Mikhail Zaitsev as a director | |
13 Jul 2012 | TM02 | Termination of appointment of Mikhail Zaitsev as a secretary | |
28 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Jan 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
09 Aug 2010 | AP03 | Appointment of Mr Mikhail Zaitsev as a secretary | |
09 Aug 2010 | AP01 | Appointment of Mr Mikhail Zaitsev as a director | |
23 Mar 2010 | AD01 | Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA United Kingdom on 23 March 2010 | |
28 Jan 2010 | CERTNM |
Company name changed tryon gallery LIMITED(the)\certificate issued on 28/01/10
|
|
22 Jan 2010 | TM01 | Termination of appointment of Tryon and Swann Gallery Limited as a director | |
22 Jan 2010 | TM02 | Termination of appointment of Claire Swann as a secretary |