CORT LIMITED

Company Documents

DateDescription
23/06/2123 June 2021 Final Gazette dissolved following liquidation

View Document

23/06/2123 June 2021 Final Gazette dissolved following liquidation

View Document

02/04/192 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/01/2019:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN

View Document

29/01/1829 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/01/1829 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1829 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/03/1618 March 2016 18/03/16 STATEMENT OF CAPITAL GBP 325000

View Document

17/03/1617 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IN HWAN SONG / 19/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JIN-OCK SONG / 19/02/2015

View Document

19/03/1519 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IN HWAN SONG / 19/02/2015

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027922270002

View Document

17/10/1417 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

11/07/1111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIN-OCK SONG / 19/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IN HWAN SONG / 19/02/2010

View Document

07/10/097 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MENARD

View Document

29/01/0929 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 1 HOLMESDALE ROAD CROYDON SURREY CR0 2LR

View Document

20/03/0620 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED ENRICO LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 £ NC 1000/100000 21/11/97

View Document

28/11/9728 November 1997 NC INC ALREADY ADJUSTED 21/11/97

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/03/974 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 REGISTERED OFFICE CHANGED ON 19/02/97 FROM: APEX TOWER 7 HIGH STREET NEW MALDEN SURREY KT3 4DQ

View Document

19/02/9719 February 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 19/02/96; NO CHANGE OF MEMBERS

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 43 WEIR ROAD WIMBLEDON LONDON SW19 8UG

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 19/02/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/03/9410 March 1994 RETURN MADE UP TO 19/02/94; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company