Advanced company searchLink opens in new window

CORINIUM (LONDON) LIMITED

Company number 06475455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-25
04 Mar 2014 CERTNM Company name changed 24 hour property services LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
  • NM01 ‐ Change of name by resolution
03 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
09 Jan 2014 CERTNM Company name changed corinium (london) LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
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