- Company Overview for CORNICA LTD (10006931)
- Filing history for CORNICA LTD (10006931)
- People for CORNICA LTD (10006931)
- More for CORNICA LTD (10006931)
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) |
---|---|---|---|
23 Nov 2020 | AD01 | Registered office address changed from Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to 75 Oxygen 18 Western Gateway London E16 1BL on 23 November 2020 | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2019 | AP02 | Appointment of Dr. Christine Field as a director on 1 September 2019 | |
27 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
27 Sep 2019 | TM01 | Termination of appointment of George Graham as a director on 31 August 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Sep 2019 | AD01 | Registered office address changed from 2 Joel Street Ryefield Court Northwood HA6 1LP England to Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 27 September 2019 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2018 | AP01 | Appointment of Mr George Graham as a director on 1 September 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
25 Sep 2018 | TM01 | Termination of appointment of Ingo Bredemeier as a director on 31 August 2018 | |
25 Sep 2018 | PSC07 | Cessation of Ingo Bredemeier as a person with significant control on 31 August 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | AP01 | Appointment of Mr Ingo Bredemeier as a director on 24 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of George Graham as a director on 24 October 2016 | |
27 Oct 2016 | AP04 | Appointment of Companies24 Ltd as a secretary on 24 October 2016 | |
19 Aug 2016 | AP01 | Appointment of George Graham as a director on 10 August 2016 | |
18 Aug 2016 | AD01 | Registered office address changed from Old Brompton Road 2 Suite 188 London SW7 3DQ England to 2 Joel Street Ryefield Court Northwood HA6 1LP on 18 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Graham & Partner Ltd. as a director on 10 August 2016 |