Advanced company searchLink opens in new window

CORPNEX ACQUISITIONS LIMITED

Company number 05259638

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)
21 May 2013 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 7 February 2013
21 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
01 Oct 2012 TM01 Termination of appointment of Peter Robert Allport as a director on 30 September 2012
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jun 2012 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS on 13 June 2012
13 Jun 2012 600 Appointment of a voluntary liquidator
13 Jun 2012 4.70 Declaration of solvency
13 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-06
22 May 2012 TM01 Termination of appointment of John Charles Drover as a director on 21 May 2012
20 Mar 2012 AP01 Appointment of John Charles Drover as a director on 19 March 2012
08 Dec 2011 TM01 Termination of appointment of Graham Kenneth Butler as a director on 21 November 2011
08 Dec 2011 AP03 Appointment of Alastair Cameron as a secretary on 21 November 2011
08 Dec 2011 TM02 Termination of appointment of Graham Kenneth Butler as a secretary on 21 November 2011
08 Dec 2011 AP01 Appointment of Alastair Cameron as a director on 21 November 2011
19 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-19
  • GBP 1
19 Sep 2011 AA Full accounts made up to 31 December 2010
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
14 Oct 2010 AD03 Register(s) moved to registered inspection location
07 Sep 2010 AA Full accounts made up to 31 December 2009
12 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Document 09/07/2010
26 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
07 Apr 2010 AP01 Appointment of Mr Robert Carl Friedrich Simon as a director
07 Apr 2010 TM01 Termination of appointment of Gabriela Gryger as a director
10 Feb 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders