Advanced company searchLink opens in new window

CORUM CONSULTING LIMITED

Company number 08133890

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)
05 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
14 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 27 April 2019
22 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 27 April 2018
28 Mar 2018 LIQ10 Removal of liquidator by court order
28 Mar 2018 600 Appointment of a voluntary liquidator
24 May 2017 LIQ01 Declaration of solvency
24 May 2017 600 Appointment of a voluntary liquidator
23 May 2017 AD01 Registered office address changed from 32 Lab Building 177 Rosebery Avenue London EC1R 4TW to Highfield Court Tollgate Chandler's Ford Eastleigh SO53 3TY on 23 May 2017
30 Mar 2017 MR04 Satisfaction of charge 081338900001 in full
29 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
07 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 Jul 2016 AP04 Appointment of Heelan Associates Ltd as a secretary on 6 April 2016
06 Jul 2016 TM02 Termination of appointment of Daniel Brian Heelan as a secretary on 6 April 2016
06 Jul 2016 MR01 Registration of charge 081338900001, created on 15 June 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 100
19 Aug 2014 CERTNM Company name changed elle emme LIMITED\certificate issued on 19/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
15 Aug 2014 AP03 Appointment of Mr Daniel Brian Heelan as a secretary on 1 August 2014
09 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
21 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Sep 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders