Advanced company searchLink opens in new window

CORFIN PUBLIC RELATIONS LIMITED

Company number 06870596

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-20
  • GBP 100
20 Apr 2012 TM02 Termination of appointment of Aditya Chathli as a secretary on 30 September 2011
16 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
09 Mar 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Mar 2012 AD01 Registered office address changed from Third Floor 126-143 Baker Street London England W1U 6UE England on 5 March 2012
05 Mar 2012 AP03 Appointment of Mr Gavin Page as a secretary on 30 September 2011
05 Mar 2012 AP01 Appointment of Mr Simon Whale as a director on 30 September 2011
04 Jul 2011 AD01 Registered office address changed from 5th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011
06 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Aditya Chathli on 6 April 2011
06 May 2011 CH01 Director's details changed for Sunil Thapar on 6 April 2011
15 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sale agreement section 190 14/06/2010
04 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
05 May 2009 288a Director and secretary appointed aditya chathli
05 May 2009 288a Director appointed sunil thapar
21 Apr 2009 287 Registered office changed on 21/04/2009 from 5TH floor 7-10 chandos street cavendish square london W1G 9DQ uk
21 Apr 2009 88(2) Ad 06/04/09 gbp si 99@1=99 gbp ic 1/100