CORDIACON DEVELOPMENTS LTD

06858633
THE EAST STABLE THRALES END LANE HARPENDEN HERTFORDSHIRE AL5 3NS

Documents

Documents
Date Category Description Pages
16 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Peter Simmons) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (Peter John Simmons) 1 Buy now
02 Dec 2014 officers Termination of appointment of director (Fabian Thylmann) 1 Buy now
28 Nov 2014 officers Appointment of director (Mr Andreas Andreou) 2 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 2 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2012 accounts Annual Accounts 2 Buy now
31 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Oct 2012 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2012 annual-return Annual Return 4 Buy now
07 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
03 Aug 2011 officers Appointment of director (Fabian Thylmann) 2 Buy now
01 Aug 2011 officers Termination of appointment of director (Stephane Manos) 1 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
12 Apr 2011 accounts Annual Accounts 2 Buy now
01 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 officers Appointment of director (Peter Simmons) 2 Buy now
01 Mar 2011 officers Termination of appointment of director (Christine Wooldridge) 1 Buy now
01 Mar 2011 officers Appointment of secretary (Peter Simmons) 1 Buy now
28 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Feb 2011 officers Termination of appointment of secretary (Christine Wooldridge) 1 Buy now
20 Dec 2010 accounts Annual Accounts 2 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2010 officers Appointment of secretary (Christine Wooldridge) 1 Buy now
15 Nov 2010 officers Appointment of director (Christine Wooldridge) 2 Buy now
15 Nov 2010 officers Termination of appointment of director (Jacqueline Houguez-Simmons) 1 Buy now
15 Nov 2010 officers Termination of appointment of secretary (Jacqueline Houguez-Simmons) 1 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Appointment of director (Stephane Manos) 2 Buy now
19 Mar 2010 officers Termination of appointment of director (Daniele Gentile) 1 Buy now
17 Mar 2010 officers Termination of appointment of director (Victoria Luter) 1 Buy now
17 Mar 2010 officers Appointment of secretary (Jacqueline Houguez-Simmons) 1 Buy now
17 Mar 2010 officers Appointment of director (Ms Jacqueline Houguez-Simmons) 2 Buy now
17 Mar 2010 officers Termination of appointment of secretary (Victoria Luter) 1 Buy now
17 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jun 2009 officers Director appointed daniele virgilio gentile 1 Buy now
25 Mar 2009 incorporation Incorporation Company 14 Buy now