- Company Overview for CORPRA CONSULTANCY LIMITED (06659476)
- Filing history for CORPRA CONSULTANCY LIMITED (06659476)
- People for CORPRA CONSULTANCY LIMITED (06659476)
- Charges for CORPRA CONSULTANCY LIMITED (06659476)
- Insolvency for CORPRA CONSULTANCY LIMITED (06659476)
- More for CORPRA CONSULTANCY LIMITED (06659476)
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 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2016 | |
27 Jan 2016 | AD01 | Registered office address changed from 4th Floor Southfield House 11 Liverpool Gardens Worthing West Sussex BN11 1RY to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 27 January 2016 | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2015 | |
11 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2014 | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 August 2013 | |
23 Aug 2012 | AD01 | Registered office address changed from 49 Greencoat Place London SW1P 1DS on 23 August 2012 | |
22 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
15 Sep 2011 | AR01 |
Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-09-15
|
|
15 Sep 2011 | TM01 | Termination of appointment of Jonathan Strong as a director | |
12 Jul 2011 | CH01 | Director's details changed for Jonathan Strong on 1 October 2010 | |
23 Jun 2011 | AAMD | Amended accounts made up to 31 July 2009 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
13 Apr 2011 | AAMD | Amended accounts made up to 31 July 2009 | |
19 Sep 2010 | AR01 | Annual return made up to 29 July 2010 with full list of shareholders | |
19 Sep 2010 | CH01 | Director's details changed for Richard Peter Anthony Taylor on 1 January 2010 | |
19 Sep 2010 | CH01 | Director's details changed for Paul Noel Winter on 1 January 2010 | |
19 Sep 2010 | CH01 | Director's details changed for Jonathan Strong on 1 January 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
16 Feb 2010 | 88(2) | Capitals not rolled up | |
09 Sep 2009 | 353a | Location of register of members (non legible) |