- Company Overview for CORNISH DELISH LIMITED (08766401)
- Filing history for CORNISH DELISH LIMITED (08766401)
- People for CORNISH DELISH LIMITED (08766401)
- More for CORNISH DELISH LIMITED (08766401)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2017 | DS01 | Application to strike the company off the register | |
03 Feb 2017 | AA | Total exemption full accounts made up to 20 January 2017 | |
02 Feb 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 20 January 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 82 st. John Street London EC1M 4JN to Bridge House London Bridge London SE1 9QR on 20 January 2016 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
17 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
22 Sep 2015 | CH01 | Director's details changed for Ms Julia Stephens on 3 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
17 Oct 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
10 Jul 2014 | CH01 | Director's details changed for Julia Powell on 13 May 2014 | |
13 Jun 2014 | TM01 | Termination of appointment of Hugo Woolley as a director | |
06 Jun 2014 | CERTNM |
Company name changed magentaglow LIMITED\certificate issued on 06/06/14
|
|
06 Jun 2014 | CONNOT | Change of name notice | |
23 May 2014 | TM01 | Termination of appointment of Jeremy Rogers as a director | |
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
22 May 2014 | AP01 | Appointment of Julia Powell as a director | |
22 May 2014 | AP01 | Appointment of Hugo Charles Woolley as a director | |
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 9 May 2014
|
|
07 Nov 2013 | NEWINC |
Incorporation
|