CORS-IT LIMITED
Status | ACTIVE |
Company No. | 06147812 |
Category | Private Limited Company |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Nov 2015 |
Years | 8 years, 6 months, 10 days |
SUMMARY
CORS-IT LIMITED is an active private limited company with number 06147812. It was incorporated 17 years, 2 months, 26 days ago, on 09 March 2007 and it was dissolved 8 years, 6 months, 10 days ago, on 24 November 2015. The company address is 5 St. Davids Road 5 St. Davids Road, Portsmouth, PO5 1QH, Hampshire.
Company Fillings
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-17
New address: 5 st. Davids Road Southsea Portsmouth Hampshire PO5 1QH
Old address: Room 209 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ England
Documents
Restoration order of court
Date: 17 Nov 2016
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 24 Nov 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Jul 2015
Category: Dissolution
Type: DS01
Documents
Accounts amended with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AAMD
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Address
Type: AD01
Old address: Room 209 & 211 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ
Change date: 2015-03-16
New address: Room 209 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 02 Nov 2011
Action Date: 02 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-02
Old address: 5 St Davids Road Southsea Portsmouth Hampshire PO5 1QH
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Change person director company with change date
Date: 07 Apr 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rory David Cunningham
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: 5 st davids road southsea hampshire PO5 1QH
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 27/03/07 from: 240 hawthorne road liverpool L20 3AS
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BICESTER RUGBY UNION FOOTBALL CLUB LTD
6 SCHOOL LANE,AYLESBURY,HP18 0LA
Number: | 04500850 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FUJITSU SERVICES (ALCEDO) LIMITED
22 BAKER STREET,,W1U 3BW
Number: | 03979114 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.J. FORT AND ASSOCIATES LIMITED
MENTOR HOUSE,BLACKBURN,BB1 6AY
Number: | 09042512 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE 303 BALLARDS LANE,LONDON,N12 8NP
Number: | 08606296 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE
Number: | 08495722 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 BRACKENBURY ROAD,LONDON,W6 0BQ
Number: | 08111432 |
Status: | ACTIVE |
Category: | Private Limited Company |