CORNICA LTD

75 Oxygen 18 Western Gateway, London, E16 1BL, England
StatusACTIVE
Company No.10006931
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

CORNICA LTD is an active private limited company with number 10006931. It was incorporated 8 years, 4 months, 5 days ago, on 16 February 2016. The company address is 75 Oxygen 18 Western Gateway, London, E16 1BL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 09 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-01

Officer name: Mr Frank Rosenthal

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Joerg Braunsdorf-Knape

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Joerg Braunsdorf-Knape

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-15

Officer name: Dr. Christine Field

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Dec 2020

Action Date: 22 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change corporate director company with change date

Date: 23 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-11-01

Officer name: Dr. Christine Field

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-11-01

Officer name: Companies24 Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-23

New address: 75 Oxygen 18 Western Gateway London E16 1BL

Old address: Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-09-01

Officer name: Dr. Christine Field

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: George Graham

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Address

Type: AD01

New address: Suite 6, Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ

Change date: 2019-09-27

Old address: 2 Joel Street Ryefield Court Northwood HA6 1LP England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Graham

Appointment date: 2018-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Ingo Bredemeier

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Ingo Bredemeier

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-24

Officer name: Mr Ingo Bredemeier

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: George Graham

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Companies24 Ltd

Appointment date: 2016-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Graham

Appointment date: 2016-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: 2 Joel Street Ryefield Court Northwood HA6 1LP

Change date: 2016-08-18

Old address: Old Brompton Road 2 Suite 188 London SW7 3DQ England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-10

Officer name: Graham & Partner Ltd.

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-07-01

Officer name: Graham & Partner Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Rainer Neubauer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-06

Old address: Old Brompton Road 2 London SW7 3DQ England

New address: Old Brompton Road 2 Suite 188 London SW7 3DQ

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: 196 High Road London N22 8HH United Kingdom

New address: Old Brompton Road 2 London SW7 3DQ

Change date: 2016-06-06

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed raetikon verwaltungs- LTD\certificate issued on 25/03/16

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOTECH HEATING AND PLUMBING LTD

62 BURGATTES ROAD,DUNMOW,CM6 1FW

Number:08739272
Status:ACTIVE
Category:Private Limited Company

INTERNET GLOBAL NETWORKS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL016224
Status:ACTIVE
Category:Limited Partnership

K LEWIS SOLUTIONS LTD

12 THIRLMERE CLOSE,CANNOCK,WS11 1EF

Number:09852951
Status:ACTIVE
Category:Private Limited Company

KEBART LIMITED

4 WOODWARDE ROAD,LONDON,SE22 8UJ

Number:09524704
Status:ACTIVE
Category:Private Limited Company

KEEGAN AND WEBB LTD

4 PITMASTON ROAD,WORCESTER,WR2 4HY

Number:11533783
Status:ACTIVE
Category:Private Limited Company

SUTTON WINSON WEALTH MANAGEMENT LIMITED

ASCOT WEALTH MANAGEMENT LONDON ROAD,ASCOT,SL5 0ER

Number:11646388
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