CORVAL B.V.

Branch Registration Branch Registration, Netherlands
StatusCONVERTED-CLOSED
Company No.FC014314
Category
Incorporated12 May 1987
Age37 years, 10 days
JurisdictionUnited Kingdom
Dissolution24 Feb 2022
Years2 years, 2 months, 26 days

SUMMARY

CORVAL B.V. is an converted-closed with number FC014314. It was incorporated 37 years, 10 days ago, on 12 May 1987 and it was dissolved 2 years, 2 months, 26 days ago, on 24 February 2022. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 24 Feb 2022

Category: Dissolution

Type: OSDS01

Close date: 2020-07-08

Company number: FC014314

Branch number: BR000795

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Dec 2020

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-11-30

Officer name: Otgerus Joseph Anton Van Der Nap

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Dec 2020

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Adriaan Aerts

Appointment date: 2015-12-01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 21 Jul 2015

Category: Other

Type: OSCH01

Change type: Address Change

Change details: First floor 50 great marlborough street, london, W1F 7JS

Branch number: BR000795

Change date: 2015-06-24

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 24 Jun 2013

Category: Other

Type: OSCH01

Change type: Address Change

Change details: 6TH floor kinnaird house, 1 pall mall east, london, SW1Y 5AU

Branch number: BR000795

Change date: 2012-06-25

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: BR5

Description: BR000795 address change 29/09/04 70 conduit street london W1R 9FD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2004

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: BR6

Description: BR000795 pr partic 01/01/99 rabate paul-andre 52 victoria road london W8 5RQ

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Officers

Type: BR6

Description: BR000795 pr terminated 31/01/94 pain didier

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 01/01/94 peyster franciscus paulus

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/10/96 van der nap otgerus johannes anton

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2003

Category: Miscellaneous

Type: MISC

Description: Admin closure 13/6/03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 1996

Category: Annual-return

Type: BR5

Description: BR000795 address change 22/12/95 49 st james's street london SW1A 1JT

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 1994

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000795 par appointed paul-andre rabate 40 hyde park gate london W8

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000795 par appointed didier pain 54 abingdon court abingdon villes london W8

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000795 registered

Documents

View document PDF

Legacy

Date: 30 Jun 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1991

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1991

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 1990

Category: Address

Type: BUSADD

Description: Business address collier house 163/169 brompton road london SW3 1HW

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1989

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1988

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 99/99 to 31/12

Documents

View document PDF

Legacy

Date: 23 Feb 1988

Category: Incorporation

Type: 691

Description: Foreign company registration

Documents

View document PDF

Incorporation company

Date: 12 May 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILHA SERVICES LIMITED

2 WINDMILL DRIVE,LONDON,NW2 1US

Number:08632088
Status:ACTIVE
Category:Private Limited Company

BREITBART NEWS NETWORK (UK) LIMITED

CLAY BARN IPSLEY COURT,REDDITCH,B98 0TJ

Number:09351324
Status:ACTIVE
Category:Private Limited Company

CHESNUT HILL LTD

248-266 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU

Number:NI610673
Status:ACTIVE
Category:Private Limited Company

PAUL HILL BUILDING & MAINTENANCE SERVICES LIMITED

5 PLAYDALE ESTATE,NEWPORT,T10 8HW

Number:08539837
Status:ACTIVE
Category:Private Limited Company

REBECCA ROSS CONSULTING LIMITED

THE CEDARS,MORETON IN MARSH,GL56 0TJ

Number:11577012
Status:ACTIVE
Category:Private Limited Company

STEVEN ALLEN LIMITED

THE VINTERS HOUSE MAIN STREET,PETERBOROUGH,PE8 5LN

Number:06887909
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