Advanced company searchLink opens in new window

CORDOBA LIMITED

Company number 04356518

Filter by category

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2020 DS01 Application to strike the company off the register
17 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
24 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
26 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
10 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
25 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Jul 2017 CH01 Director's details changed for Mr Peter James Mcdonnell on 18 July 2017
31 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
21 Jul 2016 AP03 Appointment of Mr Peter James Mcdonnell as a secretary on 20 May 2016
21 Jul 2016 TM02 Termination of appointment of Wsm Services Limited as a secretary on 20 May 2016
06 Jun 2016 AD01 Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Suite 301, Oriel House 26 the Quadrant Richmond Surrey TW9 1DL on 6 June 2016
23 May 2016 AA Accounts for a dormant company made up to 30 November 2015
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Oct 2015 CH01 Director's details changed for Mr Peter James Mcdonnell on 27 April 2015
06 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
24 Mar 2015 CH04 Secretary's details changed for Wsm Services Limited on 16 March 2015
24 Mar 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 24 March 2015
30 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Mr Peter James Mcdonnell on 1 January 2015
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013