- Company Overview for CORBIERE PRIVATE OFFICE LIMITED (05393387)
- Filing history for CORBIERE PRIVATE OFFICE LIMITED (05393387)
- People for CORBIERE PRIVATE OFFICE LIMITED (05393387)
- Insolvency for CORBIERE PRIVATE OFFICE LIMITED (05393387)
- More for CORBIERE PRIVATE OFFICE LIMITED (05393387)
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) |
---|---|---|---|
29 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
03 Jan 2020 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 January 2020 | |
20 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | LIQ01 | Declaration of solvency | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
02 Feb 2018 | PSC01 | Notification of Kamilla Mehtiyeva as a person with significant control on 25 January 2018 | |
02 Feb 2018 | PSC07 | Cessation of Anton Veniahinovich Drel as a person with significant control on 25 January 2018 | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
29 Feb 2016 | AD01 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders |