Advanced company searchLink opens in new window

CORNWALL

Company number 02963940

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2021 DS01 Application to strike the company off the register
04 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
18 Dec 2020 CH01 Director's details changed for Mr Richard Rees-Pulley on 16 December 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
28 Jan 2020 TM01 Termination of appointment of John Gwilym Hemingway as a director on 1 August 2019
14 Aug 2019 AP01 Appointment of Mr Richard Rees-Pulley as a director on 19 June 2019
13 Aug 2019 TM02 Termination of appointment of Graham David Hill as a secretary on 19 June 2019
13 Aug 2019 TM01 Termination of appointment of Graham David Hill as a director on 19 June 2019
26 Jul 2019 CH01 Director's details changed for Mr Bruce Victor Grakal on 25 July 2019
26 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
24 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
01 Sep 2017 AP01 Appointment of Mr Bruce Victor Grakal as a director on 23 August 2017
31 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share capital increase 02/03/2017
14 Mar 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
16 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Nov 2016 CS01 Confirmation statement made on 21 August 2016 with updates
28 Nov 2016 AD02 Register inspection address has been changed from First Floor 90 Jermyn Street London SW1Y 6JD United Kingdom to Little Gables Heathside Crescent Woking Surrey GU22 7AQ
25 Oct 2016 AA Full accounts made up to 31 January 2016
05 Jan 2016 TM01 Termination of appointment of Hilary Lester Gerrard as a director on 30 November 2015
03 Oct 2015 AA Full accounts made up to 31 January 2015
04 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
20 Nov 2014 AD01 Registered office address changed from 90 Jermyn Street London SW1Y 6JD to C/O C/O Sopher & Co 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 20 November 2014