- Company Overview for CORBATIVE LIMITED (08923699)
- Filing history for CORBATIVE LIMITED (08923699)
- People for CORBATIVE LIMITED (08923699)
- More for CORBATIVE LIMITED (08923699)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2015 | CH01 | Director's details changed for Mr Euan Scott Blair on 8 May 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
17 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 | |
24 Apr 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
24 Apr 2014 | AD01 | Registered office address changed from Suite 444, Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 24 April 2014 | |
24 Apr 2014 | AP03 | Appointment of Ms Angela Jane Bradfield as a secretary | |
24 Apr 2014 | AP01 | Appointment of Mr Euan Scott Blair as a director | |
22 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 22 April 2014
|
|
05 Mar 2014 | NEWINC |
Incorporation
|