- Company Overview for CORTHAY UK LIMITED (07685421)
- Filing history for CORTHAY UK LIMITED (07685421)
- People for CORTHAY UK LIMITED (07685421)
- Charges for CORTHAY UK LIMITED (07685421)
- Insolvency for CORTHAY UK LIMITED (07685421)
- More for CORTHAY UK LIMITED (07685421)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2021 | |
05 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Dec 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Jul 2020 | AM03 | Statement of administrator's proposal | |
16 Jul 2020 | AM02 | Statement of affairs with form AM02SOA | |
06 Jul 2020 | AM01 | Appointment of an administrator | |
12 Jun 2020 | AD01 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to C/O Frp Minerva 29 East Parade Leeds LS1 5PS on 12 June 2020 | |
15 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
08 Jul 2019 | PSC05 | Change of details for Mage as a person with significant control on 6 April 2016 | |
08 Jul 2019 | CH01 | Director's details changed for Xavier Marie Jacques De Royere on 8 July 2019 | |
22 May 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
18 Jan 2018 | AD01 | Registered office address changed from 238 Station Road Addlestone Surrey KT15 2PS United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 18 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Turner Hampton Secretaries Limited as a secretary on 11 January 2018 | |
28 Jul 2017 | PSC02 | Notification of Mage as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 238 Station Road Addlestone Surrey KT15 2PS on 28 October 2016 | |
28 Oct 2016 | AP04 | Appointment of Turner Hampton Secretaries Limited as a secretary on 28 October 2016 | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |