CORNICHE INTERNATIONAL COURIERS LIMITED
Status | DISSOLVED |
Company No. | 02471326 |
Category | Private Limited Company |
Incorporated | 19 Feb 1990 |
Age | 34 years, 4 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 6 months, 5 days |
SUMMARY
CORNICHE INTERNATIONAL COURIERS LIMITED is an dissolved private limited company with number 02471326. It was incorporated 34 years, 4 months, 17 days ago, on 19 February 1990 and it was dissolved 1 year, 6 months, 5 days ago, on 03 January 2023. The company address is Osborne House Osborne House, Ashford, TW15 3QN, Middlesex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Mortgage satisfy charge full
Date: 05 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-04
Old address: Unit 3 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7LW England
New address: Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-11
Old address: Units 2 and 3 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7LW
New address: Unit 3 Feltham Business Complex Browells Lane Feltham Middlesex TW13 7LW
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2015
Action Date: 02 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 024713260003
Charge creation date: 2015-03-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-22
Officer name: Mr Michael Raymond Jones
Documents
Change person secretary company with change date
Date: 08 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-22
Officer name: Mrs Alison Megahy Jones
Documents
Change person director company with change date
Date: 08 Sep 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-22
Officer name: Mrs Alison Megahy Jones
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Michael Raymond Jones
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-03
Officer name: Alison Megahy Jones
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Legacy
Date: 04 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 12/10/04 from: 2ND floor 32B church road ashford middlesex TW15 2UY
Documents
Accounts with accounts type small
Date: 14 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Legacy
Date: 23 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 23/04/03 from: 39 church road ashford middlesex TW15 2TY
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with accounts type small
Date: 18 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 13 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 05 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/99; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 03 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/97; full list of members
Documents
Legacy
Date: 02 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/96; no change of members
Documents
Accounts with accounts type full
Date: 24 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 29 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 29/03/95 from: 76,church road, ashford, middlesex. TW15 2TW
Documents
Legacy
Date: 24 Feb 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 24 Feb 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/95; no change of members
Documents
Accounts with accounts type small
Date: 11 Dec 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 19 May 1994
Category: Capital
Type: 88(2)
Description: Ad 05/05/94--------- £ si 9900@1=9900 £ ic 100/10000
Documents
Resolution
Date: 10 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/94; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1993
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 02 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/93; no change of members
Documents
Accounts with accounts type full
Date: 25 Nov 1992
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 17 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/92; no change of members
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 16 Mar 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Mar 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/91; full list of members
Documents
Legacy
Date: 28 Sep 1990
Category: Capital
Type: 88(2)R
Description: Ad 19/02/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 08/03/90 from: 4 bishops avenue northwood middlesex HA6 3DG
Documents
Legacy
Date: 08 Mar 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 05 Mar 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Some Companies
78 GIRTON AVENUE,LONDON,NW9 9UD
Number: | 06798397 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11770910 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11807839 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESIDENTS OF FRANCES HOUSE BEMBRIDGE LIMITED
8 GUNVILLE ROAD,NEWPORT,PO30 5LB
Number: | 01567816 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 02632261 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SUITE 104 MADDISON HOUSE,CROYDON,CR9 1DF
Number: | 06706633 |
Status: | LIQUIDATION |
Category: | Private Limited Company |