- Company Overview for CORVEST LIMITED (08836498)
- Filing history for CORVEST LIMITED (08836498)
- People for CORVEST LIMITED (08836498)
- More for CORVEST LIMITED (08836498)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 15 June 2015 | |
22 Dec 2014 | AD01 | Registered office address changed from Victoria Chambers 120 Victoria Road Swindon Wiltshire SN1 3BH England to 134 Great Ancoats Street Manchester M4 6DE on 22 December 2014 | |
22 Dec 2014 | AP01 | Appointment of Mr Roger Wood as a director on 1 August 2014 | |
22 Dec 2014 | TM01 | Termination of appointment of Gary Richman as a director on 1 August 2014 | |
06 Feb 2014 | TM01 | Termination of appointment of Michael Sheridan as a director | |
06 Feb 2014 | AP01 | Appointment of Mr Gary Richman as a director | |
08 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-08
|