Advanced company searchLink opens in new window

CORTHAY UK LIMITED

Company number 07685421

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)
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