KORIS CALLFIRST LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
14/05/1914 May 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
26/02/1926 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
14/02/1914 February 2019 | APPLICATION FOR STRIKING-OFF |
10/12/1810 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
28/09/1728 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/03/159 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/03/1417 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM UNIT 9 THE METRO CENTRE, DWIGHT ROAD WATFORD HERTS WD18 9SS UNITED KINGDOM |
19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/09/124 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ANTHONY HESLINGTON / 04/09/2012 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM |
19/03/1219 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
22/03/1122 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
15/06/1015 June 2010 | CURREXT FROM 28/02/2011 TO 30/04/2011 |
15/06/1015 June 2010 | 19/02/10 STATEMENT OF CAPITAL GBP 100 |
16/02/1016 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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