Advanced company searchLink opens in new window

CORLETTE LIMITED

Company number 07107731

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2019 DS01 Application to strike the company off the register
28 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
28 Jan 2016 CH01 Director's details changed for Miss Fiorina Jessica Benveniste on 16 December 2015
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
14 Feb 2014 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 14 February 2014
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
14 Jun 2012 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 14 June 2012
14 Jun 2012 AD01 Registered office address changed from . C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ United Kingdom on 14 June 2012
14 Jun 2012 TM02 Termination of appointment of Nathan Maknight Company Secretarial Limited as a secretary
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
17 Jan 2012 CH04 Secretary's details changed for Nathan Maknight Company Secretarial Limited on 6 April 2010
09 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011