Advanced company searchLink opens in new window

CORELLE INVESTMENTS LTD

Company number 08408115

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)
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
  • GBP 945,000
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
  • GBP 845,000
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