CORTINA INVESTCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-08-19 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-05-19 View Report
Address. Old address: 10 Bressenden Place 8th Floor London SW1E 5DH United Kingdom. New address: 1 More London Place London SE1 2AF. Change date: 2022-06-09. 2022-06-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-06-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-06-07 View Report
Resolution. Description: Resolutions. 2022-06-07 View Report
Capital. Capital statement capital company with date currency figure. 2022-04-01 View Report
Capital. Description: Statement by Directors. 2022-04-01 View Report
Insolvency. Description: Solvency Statement dated 29/03/22. 2022-04-01 View Report
Resolution. Description: Resolutions. 2022-04-01 View Report
Officers. Officer name: Matthew Christopher Elston. Termination date: 2022-03-28. 2022-03-29 View Report
Officers. Termination date: 2022-03-28. Officer name: Mark Alan Spink. 2022-03-29 View Report
Officers. Officer name: Altaz Jhetam. Termination date: 2022-03-28. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type full. 2021-11-09 View Report
Resolution. Description: Resolutions. 2021-08-09 View Report
Officers. Appointment date: 2021-06-30. Officer name: Altaz Jhetam. 2021-07-16 View Report
Officers. Officer name: Graeme John Dell. Termination date: 2021-06-30. 2021-07-16 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Officers. Change date: 2021-01-18. Officer name: Mr Michael John Adams. 2021-01-20 View Report
Accounts. Accounts type full. 2020-10-26 View Report
Officers. Appointment date: 2020-03-16. Officer name: Michael John Adams. 2020-03-18 View Report
Officers. Termination date: 2020-03-11. Officer name: Matthias Osthoff. 2020-03-18 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type full. 2019-11-25 View Report
Officers. Change date: 2019-07-23. Officer name: Matthew Christopher Elston. 2019-08-05 View Report
Confirmation statement. Statement with updates. 2019-03-06 View Report
Persons with significant control. Change date: 2018-03-06. Psc name: Psp Investments Holding Europe Ltd. 2019-03-06 View Report
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. 2018-11-08 View Report
Address. New address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ. 2018-11-08 View Report
Resolution. Description: Resolutions. 2018-10-18 View Report
Officers. Appointment date: 2018-10-11. Officer name: Mr Matthias Osthoff. 2018-10-16 View Report
Officers. Termination date: 2018-10-11. Officer name: Przemyslaw Obloj. 2018-10-16 View Report
Officers. Officer name: Mr Graeme John Dell. Appointment date: 2018-03-06. 2018-03-28 View Report
Officers. Officer name: Matthew Christopher Elston. Appointment date: 2018-03-06. 2018-03-28 View Report
Officers. Officer name: Mr Mark Alan Spink. Appointment date: 2018-03-06. 2018-03-28 View Report
Capital. Capital allotment shares. 2018-03-08 View Report
Resolution. Description: Resolutions. 2018-03-08 View Report
Capital. Capital allotment shares. 2018-03-07 View Report
Accounts. Change account reference date company current extended. 2018-03-07 View Report
Officers. Termination date: 2018-02-21. Officer name: Hackwood Secretaries Limited. 2018-02-21 View Report
Persons with significant control. Psc name: Psp Investments Holding Europe Ltd. Notification date: 2018-02-21. 2018-02-21 View Report
Persons with significant control. Psc name: Hackwood Secretaries Limited. Cessation date: 2018-02-21. 2018-02-21 View Report
Officers. Officer name: Paul Alan Newcombe. Termination date: 2018-02-21. 2018-02-21 View Report
Officers. Appointment date: 2018-02-21. Officer name: Przemyslaw Obloj. 2018-02-21 View Report
Address. Old address: , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom. New address: 10 Bressenden Place 8th Floor London SW1E 5DH. Change date: 2018-02-21. 2018-02-21 View Report
Incorporation. Capital: GBP .01 2018-02-21 View Report