Advanced company searchLink opens in new window

CORNHILL CAPITAL MANAGEMENT LIMITED

Company number 06836011

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2017 CH01 Director's details changed for Mr Richard Howard Kleiner on 26 October 2017
17 Oct 2017 PSC05 Change of details for Genesis Wealth Limited as a person with significant control on 16 October 2017
17 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
17 Oct 2017 TM01 Termination of appointment of Sanjay Jagdish Rijhsinghani as a director on 16 October 2017
17 Oct 2017 TM01 Termination of appointment of Graham Wesley Thomas as a director on 16 October 2017
04 Apr 2017 CS01 Confirmation statement made on 4 March 2017 with updates
24 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
10 Mar 2016 AD03 Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
10 Mar 2016 AD02 Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
19 Feb 2015 CH01 Director's details changed for Mr. Richard Howard Kleiner on 19 February 2015
11 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012