CORNISH ORCHARDS LTD

Griffin Brewery Griffin Brewery, London, W4 2QB, England
StatusDISSOLVED
Company No.04871687
CategoryPrivate Limited Company
Incorporated19 Aug 2003
Age20 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 14 days

SUMMARY

CORNISH ORCHARDS LTD is an dissolved private limited company with number 04871687. It was incorporated 20 years, 8 months, 21 days ago, on 19 August 2003 and it was dissolved 4 months, 14 days ago, on 26 December 2023. The company address is Griffin Brewery Griffin Brewery, London, W4 2QB, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 19 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Victoria Jane Segebarth

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoshiaki Suzuki

Termination date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-04

Officer name: Paolo Lanzarotti

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yoshiaki Suzuki

Change date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Asahi Europe & International Ltd

Change date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asahi Europe & International Ltd

Notification date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Asahi International Ltd

Cessation date: 2022-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Clay

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William James

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Yoshiaki Suzuki

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Andrew Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: James Anthony Smith

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Yusuke Naritsuka

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward William Perks

Termination date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohan Cummings

Termination date: 2020-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-09

Psc name: Asahi International Ltd

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Asahi Europe Ltd

Change date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-28

Officer name: Mr James Anthony Smith

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paolo Lanzarotti

Appointment date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hector Gorosabel

Termination date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: One Forge End Woking Surrey GU21 6DB England

New address: Griffin Brewery Chiswick Lane South London W4 2QB

Change date: 2020-03-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-27

Psc name: Fuller, Smith & Turner P.L.C.

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2019

Action Date: 27 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Asahi Europe Ltd

Notification date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-29

Officer name: Ms Victoria Jane Segebarth

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yusuke Naritsuka

Appointment date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohan Cummings

Appointment date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hector Gorosabel

Appointment date: 2019-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward William Perks

Appointment date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon David Swaine

Termination date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Hamilton Fleetwood Fuller

Termination date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-27

Officer name: Simon Emeny

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-27

Officer name: Simon Ray Dodd

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Severine Pascale Bequin

Termination date: 2019-04-27

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

New address: One Forge End Woking Surrey GU21 6DB

Old address: Griffin Brewery Chiswick Lane South Chiswick London W4 2QB

Change date: 2019-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: James Charles Robert Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-30

Officer name: Andrew George Atkinson

Documents

View document PDF

Legacy

Date: 09 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Legacy

Date: 09 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 09 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-19

Officer name: Mrs Severine Pascale Garnham

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Nov 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Legacy

Date: 20 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/04/17

Documents

View document PDF

Legacy

Date: 10 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/04/17

Documents

View document PDF

Legacy

Date: 10 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/04/17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/03/16

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/03/16

Documents

View document PDF

Legacy

Date: 03 Jan 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/03/16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Simon Ray Dodd

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Ian David Bray

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Michael John Turner

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Mar 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Legacy

Date: 03 Mar 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/15

Documents

View document PDF

Legacy

Date: 08 Jan 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/15

Documents

View document PDF

Legacy

Date: 08 Jan 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Oct 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Legacy

Date: 21 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/03/14

Documents

View document PDF

Legacy

Date: 21 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/03/14

Documents

View document PDF

Legacy

Date: 21 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 02 Sep 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-24

Officer name: Mrs Severine Pascale Garnham

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-24

Officer name: Mrs Severine Pascale Garnham

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marie Louise Gracie

Termination date: 2014-07-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Mr Simon Emeny

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-05-31

Documents

View document PDF

Statement of companys objects

Date: 19 Jun 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David Swaine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Address

Type: AD01

Old address: Westnorth Manor Farm Duloe Liskeard Cornwall PL14 4PW

Change date: 2013-06-13

Documents

View document PDF

Termination secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Randall

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marie Louise Gracie

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Turner

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hamilton Fleetwood Fuller

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Emeny

Documents

View document PDF


Some Companies

ACCLAIM CARE SERVICES LIMITED

42 PANFIELD ROAD,LONDON,SE2 9DW

Number:09352320
Status:ACTIVE
Category:Private Limited Company

AGILE BUSINESS COACHING LIMITED

4 HENRY LAVER COURT,COLCHESTER,CO3 3AF

Number:10045538
Status:ACTIVE
Category:Private Limited Company

HARBURN PROPERTY INVESTMENTS LTD

UNIT 1 HUTTON CLOSE,BISHOP AUCKLAND,DL14 6XG

Number:10362433
Status:ACTIVE
Category:Private Limited Company

M. & E. MOYLAN (CONTRACTORS) LIMITED

MADISONS BUSHBURY HOUSE,MANCHESTER,M20 4AF

Number:01096153
Status:ACTIVE
Category:Private Limited Company

MES DEVELOPMENT LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:11554778
Status:ACTIVE
Category:Private Limited Company

PRAM BOUTIQUE LIMITED

28 MAES Y DAFARN,CAERSWS,SY17 5NG

Number:08503363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source