COURIERIT LIMITED

06674304
93 TABERNACLE STREET LONDON EC2A 4BA

Documents

Documents
Date Category Description Pages
16 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
16 Apr 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 19 Buy now
13 Jan 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
24 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Mar 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
13 Mar 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
22 Jan 2018 insolvency Liquidation Voluntary Removal Of Liquidator By Court 6 Buy now
22 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Dec 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
08 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Dec 2016 resolution Resolution 1 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 officers Termination of appointment of director (Timothy John Snell) 1 Buy now
07 Jul 2016 officers Appointment of director (Mr Timothy John Snell) 2 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
17 Nov 2015 officers Termination of appointment of director (Fram Jal Engineer) 1 Buy now
28 Sep 2015 annual-return Annual Return 6 Buy now
03 Mar 2015 accounts Annual Accounts 4 Buy now
19 Aug 2014 annual-return Annual Return 6 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Fram Jal Engineer) 2 Buy now
18 Dec 2013 accounts Annual Accounts 4 Buy now
01 Oct 2013 annual-return Annual Return 6 Buy now
04 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Nov 2012 accounts Annual Accounts 3 Buy now
30 Aug 2012 annual-return Annual Return 6 Buy now
27 Apr 2012 accounts Annual Accounts 4 Buy now
11 Oct 2011 annual-return Annual Return 6 Buy now
24 Jun 2011 capital Return of Allotment of shares 3 Buy now
09 Jun 2011 accounts Amended Accounts 4 Buy now
26 May 2011 accounts Annual Accounts 4 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
23 Dec 2010 officers Change of particulars for corporate secretary (Aml Registrars Limited) 2 Buy now
01 Sep 2010 officers Appointment of director (Mr Fram Jal Engineer) 2 Buy now
22 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
30 Sep 2009 annual-return Return made up to 15/08/09; full list of members 3 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from aml maybrook house 97 godstone road caterham surrey CR3 6RE 1 Buy now
31 Oct 2008 officers Secretary appointed aml registrars LIMITED 1 Buy now
31 Oct 2008 address Registered office changed on 31/10/2008 from 20-22 bedford row london WC1R 4JS 1 Buy now
10 Sep 2008 incorporation Memorandum Articles 12 Buy now
08 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Sep 2008 officers Director appointed giovanni contaldi 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from 1 mitchell lane bristol BS1 6BU 1 Buy now
03 Sep 2008 officers Appointment terminated director instant companies LIMITED 1 Buy now
15 Aug 2008 incorporation Incorporation Company 18 Buy now