- Company Overview for COREAZURE LIMITED (08923408)
- Filing history for COREAZURE LIMITED (08923408)
- People for COREAZURE LIMITED (08923408)
- More for COREAZURE LIMITED (08923408)
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) |
---|---|---|---|
16 Nov 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 30 April 2014 | |
19 May 2015 | AP01 | Appointment of Mr Gareth Allen as a director on 1 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | CH01 | Director's details changed for Mr Mark Peter Antony Thompson on 1 January 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Mark George Briggs on 1 January 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Peter John Rowlins on 1 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 9Th Floor 125 Shaftesbury Avenue London England WC2H 8AD England to 16 St. Martin's Le Grand London EC1A 4EN on 5 January 2015 | |
09 Dec 2014 | TM01 | Termination of appointment of Jean-Marc Gerard Pampellonne as a director on 8 December 2014 | |
14 May 2014 | AA01 | Current accounting period extended from 31 March 2015 to 30 April 2015 | |
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|