Download leads from Nexok and grow your business. Find out more

The Corner Food & Wine Ltd

Documents

Total Documents30
Total Pages84

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off
21 October 2014Final Gazette dissolved via compulsory strike-off
8 July 2014First Gazette notice for compulsory strike-off
8 July 2014First Gazette notice for compulsory strike-off
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
29 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
12 June 2012Annual return made up to 9 March 2012 with a full list of shareholders
12 June 2012Annual return made up to 9 March 2012 with a full list of shareholders
12 June 2012Annual return made up to 9 March 2012 with a full list of shareholders
12 December 2011Total exemption small company accounts made up to 31 March 2011
12 December 2011Total exemption small company accounts made up to 31 March 2011
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
13 April 2011Annual return made up to 9 March 2011 with a full list of shareholders
6 April 2011Appointment of Mr Suat Ulger as a secretary
6 April 2011Appointment of Mr Suat Ulger as a secretary
14 April 2010Appointment of Cemal Dogan as a director
14 April 2010Appointment of Cemal Dogan as a director
1 April 2010Registered office address changed from 28 Lawrence Road, Unit G1, Tottenham, London N15 4ER United Kingdom on 1 April 2010
1 April 2010Registered office address changed from 28 Lawrence Road, Unit G1, Tottenham, London N15 4ER United Kingdom on 1 April 2010
1 April 2010Registered office address changed from 28 Lawrence Road, Unit G1, Tottenham, London N15 4ER United Kingdom on 1 April 2010
9 March 2010Termination of appointment of Ela Shah as a director
9 March 2010Termination of appointment of Ela Shah as a director
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing