Advanced company searchLink opens in new window

CORU HOLDINGS LIMITED

Company number 11726669

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)
12 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jan 2022 600 Appointment of a voluntary liquidator
17 Dec 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 Aug 2021 AM10 Administrator's progress report
16 Apr 2021 AM07 Result of meeting of creditors
29 Mar 2021 AM03 Statement of administrator's proposal
25 Feb 2021 AM02 Statement of affairs with form AM02SOA/AM02SOC
08 Feb 2021 AD01 Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 25 Farringdon Street London EC4A 4AB on 8 February 2021
29 Jan 2021 AM01 Appointment of an administrator
22 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
10 Jan 2020 PSC08 Notification of a person with significant control statement
10 Jan 2020 PSC07 Cessation of Raphael Strauch as a person with significant control on 14 December 2018
10 Jan 2020 PSC07 Cessation of Mads Faurholt-Jorgensen as a person with significant control on 14 December 2018
07 Jan 2020 CH01 Director's details changed for Mr Stefan Christian Hougaard Bruun on 1 December 2019
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 8,044.31
24 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-share option plan/agreement 29/03/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 AP01 Appointment of Mr Bill Cilluffo as a director on 29 March 2019
09 Apr 2019 AP01 Appointment of Mr Stefan Christian Hougaard Bruun as a director on 29 March 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 6,034.09
14 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-14
  • GBP .01