Advanced company searchLink opens in new window

CORMORANT LIMITED

Company number 02888507

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Nov 1999 225 Accounting reference date extended from 31/01/99 to 31/03/99
17 Feb 1999 363s Return made up to 18/01/99; no change of members
01 Dec 1998 AA Full accounts made up to 31 January 1998
23 Nov 1998 288a New secretary appointed
23 Nov 1998 288b Secretary resigned
29 Oct 1998 363s Return made up to 18/01/98; full list of members
04 Dec 1997 AA Full accounts made up to 31 January 1997
14 May 1997 288a New secretary appointed
11 Mar 1997 363s Return made up to 18/01/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
04 Dec 1996 AA Full accounts made up to 31 January 1996
27 Sep 1996 CERTNM Company name changed cormorant management LIMITED\certificate issued on 30/09/96
25 Jun 1996 AC92 Restoration by order of the court
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRestoration by order of the court
25 Jun 1996 363a Return made up to 18/01/96; full list of members
25 Jun 1996 363a Return made up to 18/01/95; full list of members
25 Jun 1996 AA Full accounts made up to 31 January 1995
25 Jun 1996 288 New director appointed
25 Jun 1996 288 New secretary appointed;new director appointed
25 Jun 1996 287 Registered office changed on 25/06/96 from: suite 4, scots sufferance wharf, 1 mill street, london SE1 2DE
24 Oct 1995 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 1995 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
04 Mar 1994 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
04 Mar 1994 287 Registered office changed on 04/03/94 from: 17 city business centre, lower road, london, SE16 1AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 04/03/94 from: 17 city business centre, lower road, london, SE16 1AA
18 Jan 1994 NEWINC Incorporation