Advanced company searchLink opens in new window

75 CORNWALL GARDENS LIMITED

Company number 08231297

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2014 MR04 Satisfaction of charge 1 in full
09 Jan 2014 DS01 Application to strike the company off the register
25 Nov 2013 AA Total exemption small company accounts made up to 31 October 2013
15 Nov 2013 AA01 Previous accounting period extended from 30 September 2013 to 31 October 2013
08 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
22 Feb 2013 AD01 Registered office address changed from Fifty Floor 105-106 New Bond Street London W1S 1DN United Kingdom on 22 February 2013
24 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2012 SH08 Change of share class name or designation
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 100
12 Nov 2012 AP01 Appointment of Mr Sanjeev Kumar Choraria as a director
27 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted