KORELISH LIMITED

26 26 Luttrell Avenue, Putney, SW15 6PF, London, England
StatusDISSOLVED
Company No.10175727
CategoryPrivate Limited Company
Incorporated12 May 2016
Age8 years, 1 month, 30 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 29 days

SUMMARY

KORELISH LIMITED is an dissolved private limited company with number 10175727. It was incorporated 8 years, 1 month, 30 days ago, on 12 May 2016 and it was dissolved 4 years, 7 months, 29 days ago, on 12 November 2019. The company address is 26 26 Luttrell Avenue, Putney, SW15 6PF, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-11

Old address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom

New address: 26 26 Luttrell Avenue Putney London SW15 6PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 May 2017

Category: Accounts

Type: AAMD

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-19

Officer name: Mr John Hope

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-19

Psc name: Mr John Obre Hope

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

Old address: 2D Derby Road Sandiacre Nottingham NG10 5HS England

New address: C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rossetta Hope

Appointment date: 2018-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Yeong Hope

Notification date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hope

Appointment date: 2018-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Change date: 2017-05-09

Old address: 120 Sheen Road Richmond Surrey TW9 1UR United Kingdom

New address: 2D Derby Road Sandiacre Nottingham NG10 5HS

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Feb 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE HOME FURNITURE LLP

76 BUTTS ROAD,RAUNDS,NN9 6JG

Number:OC426627
Status:ACTIVE
Category:Limited Liability Partnership

BELFREY DEVELOPMENTS LTD

10 FIELDVIEW CLOSE,BISHOP'S STORTFORD,CM22 6FP

Number:10462092
Status:ACTIVE
Category:Private Limited Company
Number:04531189
Status:ACTIVE
Category:Private Limited Company

BULGARIAN SCHOOL DR PETAR BERON READING LTD

106 CHILCOMBE WAY,READING,RG6 3DB

Number:10824465
Status:ACTIVE
Category:Private Limited Company

SEACOLE NATIONAL CENTRE LIMITED

INTERSERVE HOUSE,LIVINGSTON,EH54 6SF

Number:SC473464
Status:ACTIVE
Category:Private Limited Company

SIMON WOODROW CARPENTRY LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:10629754
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