- Company Overview for CORNER CONNECT LTD (12336507)
- Filing history for CORNER CONNECT LTD (12336507)
- People for CORNER CONNECT LTD (12336507)
- More for CORNER CONNECT LTD (12336507)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | PSC04 | Change of details for Mr Robert Rhodes as a person with significant control on 7 May 2022 | |
10 May 2022 | CH01 | Director's details changed for Mr Robert Gordon Rhodes on 7 May 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
25 Nov 2021 | PSC01 | Notification of James Bailey as a person with significant control on 6 July 2021 | |
19 Nov 2021 | PSC02 | Notification of Hhe Holdings Ltd as a person with significant control on 6 July 2021 | |
19 Nov 2021 | PSC01 | Notification of Robert Rhodes as a person with significant control on 6 July 2021 | |
19 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 19 November 2021 | |
27 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
22 Jan 2021 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2021 | PSC07 | Cessation of Robert Rhodes as a person with significant control on 22 January 2021 | |
13 Oct 2020 | AD01 | Registered office address changed from 2nd Floor, Ferrari House 258 Field End Road Ruislip Middx HA4 9UU England to Leigh House St. Pauls Street Leeds LS1 2JT on 13 October 2020 | |
07 May 2020 | PSC04 | Change of details for Robert Rhodes as a person with significant control on 7 May 2020 | |
07 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
28 Nov 2019 | AD01 | Registered office address changed from Yorkshire House Barton Hill Whitwell York North Yorkshire YO60 7JX United Kingdom to 2nd Floor, Ferrari House 258 Field End Road Ruislip Middx HA4 9UU on 28 November 2019 | |
27 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-27
|