CORISANDE PAVILION LIMITED

08297692
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN

Documents

Documents
Date Category Description Pages
26 Nov 2019 gazette Gazette Dissolved Voluntary 1 Buy now
25 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
24 May 2018 officers Termination of appointment of director (Stephen Stuart Solomon Conway) 1 Buy now
24 May 2018 officers Termination of appointment of secretary (John Mirko Skok) 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jul 2017 accounts Annual Accounts 7 Buy now
22 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 address Move Registers To Sail Company With New Address 1 Buy now
17 Feb 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2017 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
01 Jul 2016 accounts Annual Accounts 6 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
15 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Dec 2015 officers Change of particulars for director (Mrs Melanie Jayne Omirou) 2 Buy now
15 Dec 2015 officers Change of particulars for secretary (Mr John Mirko Skok) 1 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
29 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2014 annual-return Annual Return 6 Buy now
03 Dec 2014 address Move Registers To Sail Company With New Address 1 Buy now
03 Dec 2014 address Change Sail Address Company With New Address 1 Buy now
11 Nov 2014 mortgage Statement of satisfaction of a charge 2 Buy now
11 Nov 2014 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2014 officers Appointment of secretary (Mr John Mirko Skok) 2 Buy now
17 Jun 2014 officers Termination of appointment of secretary (Malgorzata Medzia) 1 Buy now
04 Jun 2014 mortgage Registration of a charge 13 Buy now
13 May 2014 accounts Annual Accounts 10 Buy now
07 May 2014 mortgage Registration of a charge 27 Buy now
20 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
19 Dec 2013 officers Appointment of secretary (Mrs Malgorzata Anna Medzia) 2 Buy now
19 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
19 Feb 2013 mortgage Particulars of a mortgage or charge 7 Buy now
19 Nov 2012 incorporation Incorporation Company 27 Buy now