Advanced company searchLink opens in new window

KORDA INVESTMENTS LIMITED

Company number 07461168

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
28 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
04 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 CH01 Director's details changed for Mr Daniel William Fairbrass on 1 December 2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2020 under section 1088 of the Companies Act 2006
19 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
30 Dec 2011 CH01 Director's details changed for Damian Keith Clarke on 1 December 2011
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28/07/2020 under section 1088 of the Companies Act 2006
08 Feb 2011 AP01 Appointment of Damian Keith Clarke as a director
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 100
06 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted