Advanced company searchLink opens in new window

CORNER CONNECT LTD

Company number 12336507

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)
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
  • GBP 400
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
  • GBP 100