CORCRA SERVICES NO 1 LLP

Company Documents

DateDescription
16/05/1916 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 73 THISTLEDENE THAMES DITTON SURREY KT7 0YW ENGLAND

View Document

25/04/1925 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1925 April 2019 DETERMINATION FOR LLPS

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 26 FINSBURY SQUARE LONDON EC2A 1DS ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER KEVIN OFFER

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER JOHN HOOD

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, LLP MEMBER CAROLINE FLEET

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED GABELLE LLP CERTIFICATE ISSUED ON 25/02/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

01/11/161 November 2016 LLP MEMBER APPOINTED MRS CAROLINE RUTH FLEET

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/02/1619 February 2016 ANNUAL RETURN MADE UP TO 15/02/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 LLP MEMBER APPOINTED MR KEVIN JAMES OFFER

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, LLP MEMBER IAN MASTON

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED MR NIELS NIELSEN

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED MR MATTHEW JOHN WICKERS

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED MR NIMA HABIBOLLAH SARIKHANI

View Document

02/04/152 April 2015 LLP MEMBER APPOINTED MR JOHN NIELSEN

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, LLP MEMBER GABELLE TAX LIMITED

View Document

18/02/1518 February 2015 ANNUAL RETURN MADE UP TO 15/02/15

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 LLP MEMBER APPOINTED MR JOHN MATTHEW HOOD

View Document

06/03/146 March 2014 ANNUAL RETURN MADE UP TO 15/02/14

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 ANNUAL RETURN MADE UP TO 15/02/13

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 CAVENDISH SQUARE LONDON W19 0PW

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 LLP MEMBER APPOINTED PAULA CHRISTINA BENNETT

View Document

14/03/1214 March 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GABELLE TAX LIMITED / 01/01/2012

View Document

14/03/1214 March 2012 ANNUAL RETURN MADE UP TO 15/02/12

View Document

10/08/1110 August 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

25/05/1125 May 2011 LLP MEMBER APPOINTED VAUGHN DORIAN CHOWN

View Document

18/04/1118 April 2011 LLP MEMBER APPOINTED IAN SCOTT MASTON

View Document

15/02/1115 February 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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