Advanced company searchLink opens in new window

CORFU WORLD TRAVEL LTD

Company number 06710237

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)
07 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2016 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2015 AA Accounts for a dormant company made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
03 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
17 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
08 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
26 May 2011 AA Accounts for a dormant company made up to 30 September 2010
25 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
25 Oct 2010 CH02 Director's details changed for Britannic Intellectual Property Agency Limited on 29 September 2010
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
04 Jun 2010 CH02 Director's details changed for Britannic Intellectual Property Agency Limited on 21 January 2010
11 May 2010 TM01 Termination of appointment of Elissavet Dellarta as a director
11 May 2010 DISS40 Compulsory strike-off action has been discontinued
10 May 2010 AR01 Annual return made up to 29 September 2009 with full list of shareholders
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2010 AD01 Registered office address changed from Suite 401 29-30 Margaret Street London W1W 8SA on 22 January 2010
22 Jan 2010 TM02 Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary