Advanced company searchLink opens in new window

DAVID CORNISH LIMITED

Company number 04270778

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)
08 Nov 2011 CH03 Secretary's details changed for Mr Colin Leslie Ellis on 1 September 2011
08 Nov 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
08 Nov 2011 AD01 Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 8 November 2011
08 Nov 2011 AR01 Annual return made up to 15 August 2010 with full list of shareholders
08 Nov 2011 AR01 Annual return made up to 15 August 2009
08 Nov 2011 AR01 Annual return made up to 15 August 2008
08 Nov 2011 RT01 Administrative restoration application
31 Mar 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2007 363a Return made up to 15/08/07; full list of members
11 Jun 2007 AA Total exemption small company accounts made up to 28 February 2006
11 Jun 2007 AA Total exemption small company accounts made up to 28 February 2005
01 Sep 2006 363a Return made up to 15/08/06; full list of members
04 Nov 2005 363a Return made up to 15/08/05; full list of members
09 Mar 2005 AA Total exemption full accounts made up to 28 February 2004
31 Jan 2005 287 Registered office changed on 31/01/05 from: 315 oxford street, london, W1C 2HS
28 Oct 2004 AA Total exemption full accounts made up to 28 February 2003
28 Sep 2004 363s Return made up to 15/08/04; full list of members
08 Apr 2004 287 Registered office changed on 08/04/04 from: carolyn house, 29-31 greville street, london, EC1N 8RB
23 Jan 2004 363s Return made up to 15/08/03; full list of members
22 Jan 2003 AA Total exemption full accounts made up to 28 February 2002
13 Nov 2002 225 Accounting reference date shortened from 31/08/02 to 28/02/02
13 Nov 2002 363s Return made up to 15/08/02; full list of members
20 Nov 2001 288a New director appointed
12 Nov 2001 287 Registered office changed on 12/11/01 from: 280 grays inn road, london, WC1X 8EB