- Company Overview for CORELLE INVESTMENTS LTD (08408115)
- Filing history for CORELLE INVESTMENTS LTD (08408115)
- People for CORELLE INVESTMENTS LTD (08408115)
- Insolvency for CORELLE INVESTMENTS LTD (08408115)
- More for CORELLE INVESTMENTS LTD (08408115)
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) |
---|---|---|---|
01 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2022 | WU15 | Notice of final account prior to dissolution | |
02 Nov 2021 | WU04 | Appointment of a liquidator | |
10 May 2019 | AD01 | Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 10 May 2019 | |
05 Mar 2019 | WU07 | Progress report in a winding up by the court | |
28 Nov 2018 | WU07 | Progress report in a winding up by the court | |
11 Jul 2017 | WU04 | Appointment of a liquidator | |
08 Sep 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016 | |
10 Jul 2015 | COCOMP | Order of court to wind up | |
04 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | TM01 | Termination of appointment of a director | |
04 Jun 2015 | TM01 | Termination of appointment of Letro Berlin Gmbh as a director on 12 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Letro Berlin Gmbh as a director on 12 May 2015 | |
04 Jun 2015 | TM01 | Termination of appointment of Letro Berlin Gmbh as a director on 12 May 2015 | |
12 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 May 2015 | AR01 | Annual return made up to 15 April 2015 with full list of shareholders | |
11 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | AP02 | Appointment of Letro Berlin Gmbh as a director on 3 March 2014 | |
11 May 2015 | AP02 | Appointment of Letro Berlin Gmbh as a director on 6 March 2014 | |
11 May 2015 | AP01 | Appointment of Madam Heidi Reizer as a director on 8 April 2015 | |
23 Sep 2014 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 August 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from Unit 9B, Office 6 Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD England on 10 July 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 10 July 2014 | |
20 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Feb 2014 | AP01 | Appointment of Mr William Chester Turner as a director |