- Company Overview for CORNEL (LONDON) LIMITED (06907059)
- Filing history for CORNEL (LONDON) LIMITED (06907059)
- People for CORNEL (LONDON) LIMITED (06907059)
- More for CORNEL (LONDON) LIMITED (06907059)
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
|
|
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
|
|
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
|
|
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
|
|
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 |