Advanced company searchLink opens in new window

CORNERCARD UK LTD.

Company number 08542957

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
02 Jun 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2023 DS01 Application to strike the company off the register
31 Jan 2023 TM01 Termination of appointment of Paul Andrew Smith as a director on 25 January 2023
31 Jan 2023 TM01 Termination of appointment of Christian Torriani as a director on 25 January 2023
31 Jan 2023 TM01 Termination of appointment of Alessandro Martin Seralvo as a director on 25 January 2023
31 Jan 2023 AP01 Appointment of Dr Qazi Wajahat Zafar Jalisi as a director on 25 January 2023
03 May 2022 AA Full accounts made up to 31 December 2021
19 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
09 Mar 2022 CH01 Director's details changed for Mr Paul Andrew Smith on 9 March 2022
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 7,200,000
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 June 2021
  • GBP 5,600,000
05 May 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 4,750,000
20 Apr 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 August 2020
  • GBP 3,050,000
15 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 4,100,000
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 3,550,000
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 18 August 2020
  • GBP 3,000,050
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/21
24 Jul 2020 TM01 Termination of appointment of Davide Rigamonti as a director on 9 April 2020
22 Jun 2020 AA Full accounts made up to 31 December 2019
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
19 Dec 2019 AD01 Registered office address changed from One 9th Floor One Canada Square, Canary Wharf London E14 5AA England to 9 Floor, One Canada Square Canary Wharf London E14 5AA on 19 December 2019