CORNICHE EVENTS LIMITED

Register to unlock more data on OkredoRegister

CORNICHE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05246902

Incorporation date

30/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

197 Kingston Road, Epsom, Surrey KT19 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon08/03/2023
Final Gazette dissolved following liquidation
dot icon08/12/2022
Return of final meeting in a members' voluntary winding up
dot icon19/04/2022
Satisfaction of charge 4 in full
dot icon19/04/2022
Satisfaction of charge 2 in full
dot icon19/04/2022
Satisfaction of charge 3 in full
dot icon14/04/2022
Registered office address changed from Hoppingwood Farm Robin Hood Way London SW20 0AB to 197 Kingston Road Epsom Surrey KT19 0AB on 2022-04-14
dot icon13/04/2022
Resolutions
dot icon13/04/2022
Appointment of a voluntary liquidator
dot icon13/04/2022
Declaration of solvency
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon07/06/2019
Appointment of Mr Nicholas Hopkins as a director on 2019-05-23
dot icon24/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/01/2017
Termination of appointment of Carola Jane Adams as a director on 2017-01-01
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/01/2013
Statement of capital following an allotment of shares on 2013-01-16
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/01/2012
Director's details changed for Carola Jane Davies on 2011-10-08
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Carola Davies as a secretary
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Duplicate mortgage certificatecharge no:4
dot icon18/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/10/2010
Director's details changed for Patricia Ann Grove on 2010-01-01
dot icon08/10/2010
Director's details changed for Carola Jane Davies on 2010-01-01
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon18/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon09/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon21/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon10/10/2008
Return made up to 30/09/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon02/10/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon02/05/2007
Declaration of satisfaction of mortgage/charge
dot icon22/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/12/2006
Particulars of mortgage/charge
dot icon12/10/2006
Return made up to 30/09/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/12/2005
Registered office changed on 09/12/05 from: grafton house 28-32 grafton road new malden surrey KT3 3AA
dot icon02/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Return made up to 30/09/05; full list of members
dot icon09/12/2004
Registered office changed on 09/12/04 from: 40 sycamore grove new malden surrey KT3 3DQ
dot icon30/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORNICHE EVENTS LIMITED

CORNICHE EVENTS LIMITED is an(a) Dissolved company incorporated on 30/09/2004 with the registered office located at 197 Kingston Road, Epsom, Surrey KT19 0AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORNICHE EVENTS LIMITED?

toggle

CORNICHE EVENTS LIMITED is currently Dissolved. It was registered on 30/09/2004 and dissolved on 08/03/2023.

Where is CORNICHE EVENTS LIMITED located?

toggle

CORNICHE EVENTS LIMITED is registered at 197 Kingston Road, Epsom, Surrey KT19 0AB.

What does CORNICHE EVENTS LIMITED do?

toggle

CORNICHE EVENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CORNICHE EVENTS LIMITED?

toggle

The latest filing was on 08/03/2023: Final Gazette dissolved following liquidation.