CORFU INVESTMENTS LIMITED

32 Cranworth Road, Worthing, BN11 2JF, West Sussex, England
StatusACTIVE
Company No.10382475
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

CORFU INVESTMENTS LIMITED is an active private limited company with number 10382475. It was incorporated 7 years, 9 months, 22 days ago, on 19 September 2016. The company address is 32 Cranworth Road, Worthing, BN11 2JF, West Sussex, England.



Company Fillings

Gazette notice voluntary

Date: 07 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-11

Psc name: Mr Richard Neil Waterman

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-11

Psc name: Mrs Stephanie Karn Waterman

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2022

Action Date: 11 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-11

Psc name: Mr Richard Neil Waterman

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2022

Action Date: 03 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-03

Officer name: Mrs Stephanie Karn Waterman

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-30

Officer name: Mr Richard Neil Waterman

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-30

Officer name: Mr Richard Neil Waterman

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-30

Officer name: Mr Richard Neil Waterman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2022

Action Date: 28 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-28

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 32 Cranworth Road Worthing West Sussex BN11 2JF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-28

Psc name: Mrs Stephanie Karn Waterman

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-28

Psc name: Mrs Stephanie Karn Waterman

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Richard Neil Waterman

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mrs Stephanie Karn Waterman

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-28

Psc name: Mr Richard Neil Waterman

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 23 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-23

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACM CONSTRUCTION LEEDS LTD

2 LAITH CLOSE,LEEDS,LS16 6LE

Number:11616665
Status:ACTIVE
Category:Private Limited Company

BASIN TOPCO LIMITED

C/O WEIGHT PARTNERS CAPITAL LLP FRANCIS HOUSE,LONDON,SW1P 1DE

Number:08793111
Status:ACTIVE
Category:Private Limited Company

BOWTHORPE HALL GARDENS WISBECH MANAGEMENT LIMITED

5 BOWTHORPE HALL GARDENS,WISBECH,PE13 2HF

Number:04130009
Status:ACTIVE
Category:Private Limited Company

GW RAIL LABOUR SUPPLY LTD

5 BEAUFORT ROAD,TREDEGAR,NP22 4NR

Number:10369339
Status:ACTIVE
Category:Private Limited Company

NATURALLY YORKSHIRE LIMITED

WEST HOUSE THE GREEN,YORK,YO26 8ER

Number:09432077
Status:ACTIVE
Category:Private Limited Company

NUMBER 1 DAY CARE LIMITED

UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP

Number:08440572
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