- Company Overview for CORINTHIAN BRAND MANAGEMENT LTD (08935365)
- Filing history for CORINTHIAN BRAND MANAGEMENT LTD (08935365)
- People for CORINTHIAN BRAND MANAGEMENT LTD (08935365)
- More for CORINTHIAN BRAND MANAGEMENT LTD (08935365)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
14 Sep 2021 | TM01 | Termination of appointment of Jay Ralph Dominic Barrymore as a director on 12 September 2021 | |
25 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
10 Jun 2020 | TM02 | Termination of appointment of Jay Ralph Dominic Barrymore as a secretary on 10 June 2020 | |
25 Jan 2020 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 22 Kenmure Mansions Pitshanger Lane London W5 1RJ on 25 January 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | CONNOT | Change of name notice | |
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
11 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 6 December 2016
|
|
22 Jan 2017 | SH02 | Sub-division of shares on 6 December 2016 | |
22 Jan 2017 | SH08 | Change of share class name or designation | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
16 Aug 2016 | AD01 | Registered office address changed from 8 Frederick's Place London Greater London EC2R 8AB to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 81 the Cut Waterloo London London SE1 8LL to 8 Frederick's Place London Greater London EC2R 8AB on 16 August 2016 |