- Company Overview for CORINIUM (LONDON) LIMITED (06475455)
- Filing history for CORINIUM (LONDON) LIMITED (06475455)
- People for CORINIUM (LONDON) LIMITED (06475455)
- Insolvency for CORINIUM (LONDON) LIMITED (06475455)
- More for CORINIUM (LONDON) LIMITED (06475455)
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) |
---|---|---|---|
24 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2016 | |
05 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 July 2015 | |
08 Aug 2014 | AD01 | Registered office address changed from Trullwell, Box Stroud Gloucestershire GL6 9HD to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 8 August 2014 | |
05 Aug 2014 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | CERTNM |
Company name changed 24 hour property services LIMITED\certificate issued on 04/03/14
|
|
03 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
09 Jan 2014 | CERTNM |
Company name changed corinium (london) LIMITED\certificate issued on 09/01/14
|
|
19 Nov 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Nicholas Paul Day on 17 January 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Nov 2009 | TM02 | Termination of appointment of Michael Brown as a secretary | |
17 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
17 Jan 2008 | NEWINC | Incorporation |