Advanced company searchLink opens in new window

CORSA ITALIANA LIMITED

Company number 03388213

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)
21 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
12 Jan 2017 AD01 Registered office address changed from 67 Westow Street London SE19 3RW to Allen House 1 Westmead Road Sutton London Surrey SM1 4LA on 12 January 2017
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-23
11 Jan 2017 4.20 Statement of affairs with form 4.19
20 Dec 2016 TM02 Termination of appointment of Serena Jane Powis as a secretary on 8 December 2016
30 Sep 2016 MR01 Registration of charge 033882130004, created on 29 September 2016
23 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Oct 2014 AD01 Registered office address changed from 67 Westow Street London SE19 3RW England to 67 Westow Street London SE19 3RW on 10 October 2014
10 Oct 2014 AD01 Registered office address changed from 67 Westow Street London SE19 3RW England to 67 Westow Street London SE19 3RW on 10 October 2014
03 Jul 2014 AD01 Registered office address changed from Newgate House 431 London Road Croydon CR0 3PF on 3 July 2014
26 Jun 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 3
05 Mar 2014 MR01 Registration of charge 033882130003
05 Mar 2014 MR01 Registration of charge 033882130002
03 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Sep 2013 TM01 Termination of appointment of Neil Simpson as a director
24 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
26 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011