- Company Overview for CORSA ITALIANA LIMITED (03388213)
- Filing history for CORSA ITALIANA LIMITED (03388213)
- People for CORSA ITALIANA LIMITED (03388213)
- Charges for CORSA ITALIANA LIMITED (03388213)
- Insolvency for CORSA ITALIANA LIMITED (03388213)
- More for CORSA ITALIANA LIMITED (03388213)
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
|
|
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
|
|
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
|
|
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
|
|
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 |