- Company Overview for CORDERO LIMITED (03235998)
- Filing history for CORDERO LIMITED (03235998)
- People for CORDERO LIMITED (03235998)
- More for CORDERO LIMITED (03235998)
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
|
|
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
|
|
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
|
|
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 |