- Company Overview for CORDOBA LIMITED (04356518)
- Filing history for CORDOBA LIMITED (04356518)
- People for CORDOBA LIMITED (04356518)
- More for CORDOBA LIMITED (04356518)
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
|
|
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
|
|
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 |