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

Corazon Latino Restaurant Ltd

Documents

Total Documents28
Total Pages86

Filing History

2 November 2017Confirmation statement made on 22 August 2017 with no updates
28 March 2017Accounts for a dormant company made up to 31 May 2016
8 March 2017Registered office address changed from Charan House C/O Sjpr Accountants 18 Union Road London SW4 6JP England to 5 Trower House Wick Road London E9 5AR on 8 March 2017
26 October 2016Confirmation statement made on 22 August 2016 with updates
12 December 2015Amended total exemption full accounts made up to 31 May 2013
16 September 2015Company name changed boost your success LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
16 September 2015Appointment of Mr Mario Andres Agudelo Martinez as a director on 3 August 2015
16 September 2015Appointment of Mr Mario Andres Agudelo Martinez as a director on 3 August 2015
15 September 2015Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Charan House C/O Sjpr Accountants 18 Union Road London SW4 6JP on 15 September 2015
15 September 2015Termination of appointment of Cfs Secretaries Limited as a director on 3 August 2015
15 September 2015Termination of appointment of Bryan Anthony Thornton as a director on 3 August 2015
15 September 2015Termination of appointment of Cfs Secretaries Limited as a director on 3 August 2015
15 September 2015Termination of appointment of Bryan Anthony Thornton as a director on 3 August 2015
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
3 June 2015Accounts for a dormant company made up to 31 May 2015
23 December 2014Accounts for a dormant company made up to 31 May 2014
29 August 2014Company name changed ergou LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
28 August 2014Appointment of Cfs Secretaries Limited as a director on 22 August 2014
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
22 August 2014Appointment of Mr Bryan Anthony Thornton as a director on 22 August 2014
21 August 2014Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 21 August 2014
28 May 2014Termination of appointment of Peter Valaitis as a director
28 May 2014Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 28 May 2014
22 November 2013Director's details changed for Mr Peter Valaitis on 20 November 2013
28 June 2013Accounts for a dormant company made up to 31 May 2013
28 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
27 March 2013Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 27 March 2013
24 May 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed