Advanced company searchLink opens in new window

CORNUCOPIA DEVELOPMENTS LIMITED

Company number 04359855

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 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2014 DS01 Application to strike the company off the register
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
12 Mar 2014 SH19 Statement of capital on 12 March 2014
  • GBP 2,000
12 Mar 2014 SH20 Statement by directors
12 Mar 2014 CAP-SS Solvency statement dated 03/02/14
12 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 13/02/2014
19 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
23 Jan 2014 TM01 Termination of appointment of David James Blake as a director on 22 January 2014
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director on 22 January 2014
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
15 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
25 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
06 Dec 2011 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 6 December 2011
23 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION A second filed CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011
30 Sep 2011 TM01 Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011
30 Sep 2011 AP01 Appointment of Mr David Blake as a director on 30 September 2011