- Company Overview for CORVUS CURA INTERNATIONAL MEDICAL LIMITED (08964254)
- Filing history for CORVUS CURA INTERNATIONAL MEDICAL LIMITED (08964254)
- People for CORVUS CURA INTERNATIONAL MEDICAL LIMITED (08964254)
- More for CORVUS CURA INTERNATIONAL MEDICAL LIMITED (08964254)
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
|
|
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
|
|
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 |