- Company Overview for CORNELLA VENTURES LIMITED (09427310)
- Filing history for CORNELLA VENTURES LIMITED (09427310)
- People for CORNELLA VENTURES LIMITED (09427310)
- Charges for CORNELLA VENTURES LIMITED (09427310)
- More for CORNELLA VENTURES LIMITED (09427310)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
21 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
12 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
25 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
20 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 29 February 2016 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
12 Apr 2015 | AP01 | Appointment of Mr Nicholas Gilbert as a director on 20 March 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 1St Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to 236 Obelisk Rise Northampton NN2 8TW on 12 April 2015 | |
01 Apr 2015 | MR01 | Registration of charge 094273100001, created on 23 March 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Marion Black as a director on 25 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 1St Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 25 February 2015 | |
06 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-06
|