- Company Overview for CORNBURY LIMITED (06458299)
- Filing history for CORNBURY LIMITED (06458299)
- People for CORNBURY LIMITED (06458299)
- More for CORNBURY LIMITED (06458299)
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) |
---|---|---|---|
03 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2009 | CH01 | Director's details changed for Mme Jaqueline Marie Gee on 1 October 2009 | |
18 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
17 Sep 2009 | 288c | Secretary's Change of Particulars / the trust & agency company (tragenco) / 15/08/2009 / HouseName/Number was: , now: c/o cassin monnet schuman; Street was: c/o cassin monnet schuman societe, now: gothic house; Area was: d'avocats (uk) LLP gothic house, now: barker gate; Post Town was: barker gate nottingham, now: nottingham | |
17 Sep 2009 | 288a | Director appointed tragenco management LIMITED | |
17 Sep 2009 | 288a | Director appointed drinkwater nominees LP | |
23 Jun 2009 | 288c | Director's Change of Particulars / jaqueline gee / 29/10/2008 / HouseName/Number was: 11, now: 3 grange house; Street was: rue paganini, now: grange road; Area was: , now: woodthorpe; Post Town was: nice, now: nottingham; Region was: alpes-maritimes 06000, now: nottinghamshire; Post Code was: , now: NG5 4FW; Country was: france, now: | |
20 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
15 Oct 2008 | 288a | Director appointed mme jaqueline marie gee | |
15 Oct 2008 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
01 Oct 2008 | 288b | Appointment Terminated Director tragenco management LTD. | |
07 Jan 2008 | 288b | Director resigned | |
20 Dec 2007 | NEWINC | Incorporation |