Advanced company searchLink opens in new window

CORFUTERRA SOVEREIGN TRAVELLER LTD

Company number 06547852

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)
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
13 May 2017 DISS40 Compulsory strike-off action has been discontinued
10 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
10 May 2017 AA Accounts for a dormant company made up to 31 March 2016
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
13 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
21 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
13 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
27 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
29 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
09 Jun 2010 MEM/ARTS Memorandum and Articles of Association
03 Jun 2010 CERTNM Company name changed corfuterra traveller LTD\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-25
03 Jun 2010 CONNOT Change of name notice
19 May 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
18 May 2010 CH02 Director's details changed for Britannic Intellectual Property Agency Limited on 28 March 2010
18 May 2010 CH02 Director's details changed for Sundial Consulting & Finance Services S.A. on 28 March 2010