Advanced company searchLink opens in new window

CORY ACE LIMITED

Company number 09976707

Filter by category

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 PSC01 Notification of Stefan Lacatus as a person with significant control on 30 April 2018
09 May 2018 AP01 Appointment of Mr Stefan Lacatus as a director on 30 April 2018
09 May 2018 AD01 Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 46-48 East Smithfield London E1W 1AW on 9 May 2018
09 May 2018 TM01 Termination of appointment of Alee Myrza Hader-Adam as a director on 2 May 2018
09 May 2018 PSC07 Cessation of Alee Myrza Hader-Adam as a person with significant control on 2 May 2018
27 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
02 Nov 2017 PSC07 Cessation of Mark Weldon as a person with significant control on 24 October 2017
02 Nov 2017 PSC01 Notification of Alee Myrza Hader-Adam as a person with significant control on 24 October 2017
31 Oct 2017 TM01 Termination of appointment of Mark Weldon as a director on 24 October 2017
30 Oct 2017 AP01 Appointment of Mr Alee Myrza Hader-Adam as a director on 24 October 2017
12 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Jul 2017 AD01 Registered office address changed from Ziko Infinity Business Services, Herons Way Chester Business Park Chester CH4 9QR England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 21 July 2017
19 Jul 2017 AD01 Registered office address changed from Ziko Infinity Business Services, Herons Way, Chester Business Park, Chester CH4 9QR England to Ziko Infinity Business Services, Herons Way Chester Business Park Chester CH4 9QR on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from Nexia Business Consultants Herons Way, Chester Business Park Chester CH4 9QR England to Ziko Infinity Business Services, Herons Way, Chester Business Park, Chester CH4 9QR on 19 July 2017
23 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
07 Feb 2016 CH01 Director's details changed for Mr Mark Weldon on 4 February 2016
29 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-29
  • GBP 1