Advanced company searchLink opens in new window

CORDERO LIMITED

Company number 03235998

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
09 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 December 2017
15 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
11 Aug 2017 PSC01 Notification of Patricio Alvaro Martin as a person with significant control on 6 April 2016
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 CH01 Director's details changed for Miss Tanya Maria O'carroll on 15 August 2016
11 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
25 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Sep 2015 AP01 Appointment of Miss Tanya Maria O'carroll as a director on 4 September 2015
10 Sep 2015 TM01 Termination of appointment of Anthony Daniel O'mahony as a director on 4 September 2015
10 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
13 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
03 Feb 2014 AD01 Registered office address changed from 1 4Th Floor Knightrider Court London EC4V 5BJ England on 3 February 2014
30 Jan 2014 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 30 January 2014
19 Dec 2013 TM01 Termination of appointment of Stewart Davies as a director
07 Nov 2013 AP01 Appointment of Mr David Gibson as a director
18 Sep 2013 CH01 Director's details changed for Mr Stewart John Davies on 17 September 2013
21 Aug 2013 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013