- Company Overview for CORIZON LIMITED (03781498)
- Filing history for CORIZON LIMITED (03781498)
- People for CORIZON LIMITED (03781498)
- Charges for CORIZON LIMITED (03781498)
- Insolvency for CORIZON LIMITED (03781498)
- More for CORIZON LIMITED (03781498)
| 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) |
|---|---|---|---|
| 26 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
| 26 May 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
| 23 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2014 | |
| 28 Nov 2014 | AD01 | Registered office address changed from 9 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ United Kingdom to C/O Baker Tilly 1St Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 28 November 2014 | |
| 31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
| 31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
| 31 Dec 2013 | 4.70 | Declaration of solvency | |
| 07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
| 04 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
| 14 Nov 2012 | AA | Full accounts made up to 31 December 2011 | |
| 08 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
| 06 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
| 06 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
| 01 Feb 2011 | TM01 | Termination of appointment of Christopher Spray as a director | |
| 01 Feb 2011 | TM01 | Termination of appointment of Edward Snow as a director | |
| 01 Feb 2011 | TM01 | Termination of appointment of Eric Guilloteau as a director | |
| 15 Dec 2010 | AD01 | Registered office address changed from 119-121 Middlesex Street London E1 7JF on 15 December 2010 | |
| 09 Nov 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
| 06 Oct 2010 | AP01 | Appointment of Mr Andrew Price as a director | |
| 05 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 17 September 2010
|
|
| 05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
| 05 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
| 23 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
| 23 Jun 2010 | CH01 | Director's details changed for Mr Edward Snow on 1 October 2009 | |
| 08 Oct 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 December 2009 |