KORNICIS TRADING LIMITED

06697509
JUBILEE HOUSE TOWNSEND LANE LONDON ENGLAND NW9 8TZ

Documents

Documents
Date Category Description Pages
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2023 officers Change of particulars for director (Mr Roger Christopher Payne) 2 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 5 Buy now
07 Jan 2022 accounts Annual Accounts 9 Buy now
09 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2021 accounts Annual Accounts 14 Buy now
28 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2019 mortgage Statement of satisfaction of a charge 4 Buy now
29 Mar 2019 officers Appointment of director (Mr Roger Christopher Payne) 2 Buy now
23 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Mar 2019 mortgage Registration of a charge 36 Buy now
06 Mar 2019 accounts Annual Accounts 11 Buy now
06 Feb 2019 officers Termination of appointment of director (Ian David Banks) 1 Buy now
26 Nov 2018 officers Appointment of director (Mr Simon Geoffrey Vardigans) 2 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jul 2018 accounts Annual Accounts 13 Buy now
27 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2017 accounts Annual Accounts 24 Buy now
07 Jun 2017 officers Termination of appointment of director (Richard Peter Stringer) 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 16 Buy now
19 Nov 2015 officers Termination of appointment of director (Nicholas Tamblyn) 1 Buy now
19 Nov 2015 officers Termination of appointment of director (Colin Stokes) 1 Buy now
19 Nov 2015 officers Termination of appointment of secretary (Colin Stokes) 1 Buy now
19 Nov 2015 officers Appointment of director (Mr Richard Peter Stringer) 2 Buy now
19 Nov 2015 officers Appointment of director (Mr Ian David Banks) 2 Buy now
05 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2015 mortgage Registration of a charge 38 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
17 Jun 2015 accounts Annual Accounts 15 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
30 Jun 2014 accounts Annual Accounts 15 Buy now
05 Jun 2014 mortgage Statement of satisfaction of a charge 7 Buy now
07 Oct 2013 annual-return Annual Return 4 Buy now
18 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 accounts Annual Accounts 19 Buy now
11 Oct 2012 annual-return Annual Return 4 Buy now
25 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
03 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Jan 2012 accounts Annual Accounts 16 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
10 Mar 2011 officers Termination of appointment of director (David Gray) 1 Buy now
10 Mar 2011 officers Termination of appointment of secretary (David Gray) 1 Buy now
31 Jan 2011 officers Appointment of secretary (Mr Colin Stokes) 1 Buy now
19 Jan 2011 accounts Annual Accounts 15 Buy now
14 Jan 2011 officers Appointment of director (Mr Colin Stokes) 2 Buy now
07 Oct 2010 mortgage Particulars of a mortgage or charge 10 Buy now
05 Oct 2010 mortgage Particulars of a mortgage or charge 10 Buy now
04 Oct 2010 annual-return Annual Return 5 Buy now
04 Oct 2010 officers Change of particulars for director (Mr David Henry Gray) 2 Buy now
01 Oct 2010 officers Change of particulars for secretary (Mr David Henry Gray) 2 Buy now
21 Aug 2010 mortgage Particulars of a mortgage or charge 11 Buy now
04 May 2010 accounts Annual Accounts 16 Buy now
19 Oct 2009 annual-return Annual Return 3 Buy now
21 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
02 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
19 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
04 Feb 2009 officers Director appointed david henry gray 2 Buy now
01 Dec 2008 resolution Resolution 2 Buy now
19 Nov 2008 officers Appointment terminated director nicholas edward gibbons 1 Buy now
19 Nov 2008 officers Secretary appointed david henry gray 2 Buy now
15 Sep 2008 incorporation Incorporation Company 19 Buy now