Advanced company searchLink opens in new window

CORDELIAN LIMITED

Company number 11299986

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)
24 Dec 2024 CS01 Confirmation statement made on 11 December 2024 with no updates
17 Oct 2024 AD01 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 17 October 2024
17 Oct 2024 LIQ02 Statement of affairs
17 Oct 2024 600 Appointment of a voluntary liquidator
17 Oct 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-03
27 Mar 2024 AA Micro company accounts made up to 31 July 2023
25 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
30 May 2023 AA Micro company accounts made up to 31 July 2022
23 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
17 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
01 Jun 2021 CH01 Director's details changed for Mr. Oliver Betz-Fletcher on 31 May 2021
01 Jun 2021 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 152-160 Kemp House City Road London EC1V 2NX on 1 June 2021
25 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
06 Feb 2020 TM01 Termination of appointment of Nicholas Robin Thomas Penn as a director on 30 January 2020
19 Jan 2020 AA Micro company accounts made up to 31 July 2019
25 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
24 Dec 2019 PSC07 Cessation of Highlander Partners Limited as a person with significant control on 25 June 2019
24 Dec 2019 PSC01 Notification of Oliver Betz-Fletcher as a person with significant control on 25 June 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
27 Nov 2018 PSC07 Cessation of Oliver Betz-Flecther as a person with significant control on 15 November 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 PSC02 Notification of Highlander Partners Limited as a person with significant control on 15 November 2018
22 Jun 2018 AP01 Appointment of Mr Nicholas Robin Thomas Penn as a director on 21 June 2018