CORNWALL'S AIRSOFT & ARMY SURPLUS LTD
Company number 11434839
- Company Overview for CORNWALL'S AIRSOFT & ARMY SURPLUS LTD (11434839)
- Filing history for CORNWALL'S AIRSOFT & ARMY SURPLUS LTD (11434839)
- People for CORNWALL'S AIRSOFT & ARMY SURPLUS LTD (11434839)
- More for CORNWALL'S AIRSOFT & ARMY SURPLUS LTD (11434839)
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) |
---|---|---|---|
07 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2023 | DS01 | Application to strike the company off the register | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Simon Philip Attridge as a director on 5 September 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Mar 2022 | AD01 | Registered office address changed from 5F St. Columb Industrial Estate St. Columb TR9 6SF England to C/O James Bendrey Accountants Ltd Boscawen Park St. Dennis St. Austell Cornwall PL26 8DT on 16 March 2022 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
22 Jun 2021 | CH01 | Director's details changed for Mrs Lee Anne Fern on 22 June 2021 | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
05 Jul 2018 | PSC04 | Change of details for Mrs Lee Anne Fern as a person with significant control on 27 June 2018 | |
27 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-27
|