CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD

20 Old Broad Street, London, EC2N 1DP, England
StatusDISSOLVED
Company No.06427510
CategoryPrivate Limited Company
Incorporated14 Nov 2007
Age16 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years4 years, 11 months, 29 days

SUMMARY

CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD is an dissolved private limited company with number 06427510. It was incorporated 16 years, 5 months, 28 days ago, on 14 November 2007 and it was dissolved 4 years, 11 months, 29 days ago, on 14 May 2019. The company address is 20 Old Broad Street, London, EC2N 1DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Myrie Holl

Termination date: 2018-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-15

Officer name: Kirsty Jane Bingham

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-15

Officer name: Mr Thomas Peter Alcock

Documents

View document PDF

Change to a person with significant control

Date: 27 Dec 2017

Action Date: 19 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-19

Psc name: Cory Environmental Management Limited

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2017

Action Date: 11 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cory Environmental Management Limited

Change date: 2017-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-11

Officer name: Mr Brad Scott Huntington

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Caldicott Williams

Change date: 2017-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kirsty Jane Bingham

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Myrie Holl

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Ryland

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Doreen Pauline Elizabeth Richards

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr John Caldicott Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-11

Officer name: Caroline Elizabeth Allen

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-11

Officer name: Mr Brad Scott Huntington

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Pike

Termination date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Nicholas Pollard

Termination date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Richard Llewelyn Milnes-James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Old address: 2 Coldbath Square London EC1R 5HL

New address: 20 Old Broad Street London EC2N 1DP

Change date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Elizabeth Allen

Appointment date: 2016-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Sophie Catherine Jane Reed

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anton Gerstrom

Termination date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Nicholas Pollard

Appointment date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-22

Officer name: Ms Sophie Catherine Jane Reed

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-22

Officer name: Riga Jeske

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-22

Officer name: Riga Jeske

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Riga Jeske

Documents

View document PDF

Termination secretary company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suheda Kahveci

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Pike

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Steggles

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Suheda Kahveci

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Dixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Anton Gerstrom

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan David Steggles

Change date: 2009-11-17

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Jonathan David Steggles

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Llewelyn Milnes-James

Change date: 2009-10-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-19

Officer name: Malcolm John Ward

Documents

View document PDF

Change person secretary company with change date

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-19

Officer name: Sally Veronica Dixon

Documents

View document PDF

Legacy

Date: 13 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed richard llewelyn milnes-james

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard willacy

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/08 to 31/12/08

Documents

View document PDF

Incorporation company

Date: 14 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES STUART & COMPANY LIMITED

STAR HOUSE,ROCHESTER,ME1 1UX

Number:05712879
Status:ACTIVE
Category:Private Limited Company

INNAYAH VENTURE LTD

UNIT 1B OLD BUSH TRADING ESTATE,BRIERLEY HILL,DY5 1UB

Number:11286323
Status:ACTIVE
Category:Private Limited Company

MAX TORQUE CANS LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:09154936
Status:ACTIVE
Category:Private Limited Company

PM COLLINS CONSULTING LIMITED

11 CULZEAN DRIVE,GLASGOW,G74 4BL

Number:SC558292
Status:ACTIVE
Category:Private Limited Company

PUBALCONSULT LLP

59 RIVINGTON STREET,LONDON,EC2A 3QQ

Number:OC392980
Status:ACTIVE
Category:Limited Liability Partnership

TELECOMS TECHNICAL SERVICES (SCOTLAND) LTD.

5 ROYAL EXCHANGE SQUARE,GLASGOW,G1 3AH

Number:SC341322
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