Advanced company searchLink opens in new window

THE CORNELIUS ARTS FOUNDATION LIMITED

Company number 07631666

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)
25 Nov 2015 CERTNM Company name changed the cornelius foundation\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-18
25 Nov 2015 TM01 Termination of appointment of Arnaud Magnin as a director on 25 August 2015
08 Jun 2015 AR01 Annual return made up to 31 May 2015 no member list
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Feb 2015 AP01 Appointment of Miss Diana Laura Watson as a director on 17 February 2015
08 Aug 2014 AP01 Appointment of Miss Ana Mafalda Dâmaso Bernardino as a director on 1 August 2014
24 Jun 2014 AR01 Annual return made up to 31 May 2014 no member list
24 Jun 2014 AP01 Appointment of Ms Samallie Kiyingi as a director
02 Jun 2014 AP01 Appointment of Mrs Valentine Keays Drake Snell as a director
22 Apr 2014 AP01 Appointment of Stephen Mottershead as a director
15 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Aug 2013 AR01 Annual return made up to 31 May 2013 no member list
06 Aug 2013 AP01 Appointment of Miss Jeanne Privat as a director
06 Aug 2013 AP01 Appointment of Mr Arnaud Magnin as a director
06 Aug 2013 AP01 Appointment of Mrs Jenny Van Droogenbroeck-Magnin as a director
05 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
05 Jan 2013 TM02 Termination of appointment of Arch Accountancy as a secretary
08 Jun 2012 AR01 Annual return made up to 31 May 2012 no member list
08 Jun 2012 AD01 Registered office address changed from C/O Marianne Magnin 21 Alexandra Court 61 Maida Vale London W9 1SQ United Kingdom on 8 June 2012
08 Jun 2012 AD01 Registered office address changed from C/O Arch Accountancy 36 Phillips Court, Water Street Stamford PE9 2EE United Kingdom on 8 June 2012
12 May 2011 NEWINC Incorporation