Advanced company searchLink opens in new window

CORNEL (LONDON) LIMITED

Company number 06907059

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2014 CH01 Director's details changed for Mr Michael Lee Smith on 20 November 2014
04 Aug 2014 AD01 Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 115 Alexandra Park Road Muswell Hill London N10 2DP on 4 August 2014
18 Jun 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for Mr Michael Lee Smith on 1 April 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Aug 2011 CERTNM Company name changed vfc solutions LIMITED\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-26
  • NM01 ‐ Change of name by resolution
27 Aug 2011 AD01 Registered office address changed from Basepoint Business Centre 272 Field End Road Eastcote Middlesex HA4 9NA United Kingdom on 27 August 2011
08 Jul 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
12 Dec 2009 AD01 Registered office address changed from Canada House Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA on 12 December 2009
25 Sep 2009 287 Registered office changed on 25/09/2009 from 147 tolcarne drive pinner harrow HA5 2DL