- Company Overview for CORINIUM JVM LTD (10008889)
- Filing history for CORINIUM JVM LTD (10008889)
- People for CORINIUM JVM LTD (10008889)
- More for CORINIUM JVM LTD (10008889)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2024 | DS01 | Application to strike the company off the register | |
15 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with no updates | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | PSC04 | Change of details for Mr Adam David Phillips as a person with significant control on 6 April 2016 | |
02 May 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | SH08 | Change of share class name or designation | |
08 Aug 2016 | AD01 | Registered office address changed from Jaynes Court Back Lane Bisley Gloucestershire GL6 7BG England to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 8 August 2016 |