Advanced company searchLink opens in new window

CORINTHIAN SUMMERS MORTGAGES LTD

Company number 05125837

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
Statement of capital on 2011-08-08
  • GBP 4
05 Aug 2011 TM01 Termination of appointment of David Krist as a director
03 Feb 2011 TM01 Termination of appointment of Mark Demby as a director
03 Feb 2011 AP01 Appointment of Mr David Victor Krist as a director
30 Nov 2010 AA Total exemption full accounts made up to 30 April 2010
25 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
05 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
22 Jul 2009 363a Return made up to 12/05/09; full list of members
27 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
16 Jun 2008 363a Return made up to 12/05/08; full list of members
24 Apr 2008 288b Appointment terminated director mark nathanson
18 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
17 Jul 2007 363a Return made up to 12/05/07; full list of members
25 Mar 2007 287 Registered office changed on 25/03/07 from: 7 waterside peartree bridge milton keynes buckinghamshire MK6 3DE