Advanced company searchLink opens in new window

CORVUS CURA INTERNATIONAL MEDICAL LIMITED

Company number 08964254

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 Jun 2016 CH01 Director's details changed for Mr William John Passmore on 7 May 2016
10 Jun 2016 CH01 Director's details changed for Mr Stephen Luigi Bertuzzi on 7 May 2016
03 Jun 2015 TM01 Termination of appointment of Paul Michael Mooney as a director on 1 June 2015
03 Jun 2015 TM01 Termination of appointment of Adam John Brooks as a director on 1 June 2015
26 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
07 May 2015 CH01 Director's details changed for Mr William John Passmore on 7 May 2015
07 May 2015 CH01 Director's details changed for Mr Adam John Brooks on 7 May 2015
07 May 2015 CH01 Director's details changed for Mr Paul Michael Mooney on 7 May 2015
07 May 2015 AD01 Registered office address changed from 26 Park Road Melton Mowbray Leicestershire LE13 1TT England to 40a Melton Road Oakham Rutland LE15 6AY on 7 May 2015
07 May 2015 CH01 Director's details changed for Mr Stephen Luigi Bertuzzi on 7 May 2015
06 May 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 CH01 Director's details changed for Mr Adam John Brooks on 28 April 2015
29 Apr 2015 CH01 Director's details changed for Mr Paul Michael Mooney on 28 April 2015
29 Apr 2015 CH01 Director's details changed for Mr William John Passmore on 28 April 2015
29 Apr 2015 CH01 Director's details changed for Mr Stephen Luigi Bertuzzi on 28 April 2015
28 Apr 2015 AD01 Registered office address changed from 4, St. James Court Bridgnorth Road Wollaston Stourbridge West Midlands DY8 3QG United Kingdom to 26 Park Road Melton Mowbray Leicestershire LE13 1TT on 28 April 2015
20 May 2014 AP01 Appointment of Mr Adam John Brooks as a director
19 May 2014 AP01 Appointment of Mr William John Passmore as a director
19 May 2014 AP01 Appointment of Mr Paul Michael Mooney as a director