- Company Overview for CORINTHIAN SUMMERS MORTGAGES LTD (05125837)
- Filing history for CORINTHIAN SUMMERS MORTGAGES LTD (05125837)
- People for CORINTHIAN SUMMERS MORTGAGES LTD (05125837)
- More for CORINTHIAN SUMMERS MORTGAGES LTD (05125837)
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 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2011 | AR01 |
Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-08-08
|
|
05 Aug 2011 | TM01 | Termination of appointment of David Krist as a director | |
03 Feb 2011 | TM01 | Termination of appointment of Mark Demby as a director | |
03 Feb 2011 | AP01 | Appointment of Mr David Victor Krist as a director | |
30 Nov 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
22 Jul 2009 | 363a | Return made up to 12/05/09; full list of members | |
27 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
16 Jun 2008 | 363a | Return made up to 12/05/08; full list of members | |
24 Apr 2008 | 288b | Appointment terminated director mark nathanson | |
18 Feb 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
17 Jul 2007 | 363a | Return made up to 12/05/07; full list of members | |
25 Mar 2007 | 287 | Registered office changed on 25/03/07 from: 7 waterside peartree bridge milton keynes buckinghamshire MK6 3DE |