Advanced company searchLink opens in new window

CORYLUSH LTD

Company number 13034853

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)
07 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2024 CS01 Confirmation statement made on 16 November 2023 with no updates
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
11 Jul 2023 AD01 Registered office address changed from Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden OL14 6LD on 11 July 2023
20 Jun 2023 AD01 Registered office address changed from Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD United Kingdom to Suite 1 Fielden House, 41 Rochdale Road Todmorden Yorkshire OL14 6LD on 20 June 2023
20 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Suite 1 Fielden House 41 Rochdale Road Todmorden OL14 6LD on 20 June 2023
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 16 November 2022 with updates
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
22 Jan 2022 AD01 Registered office address changed from 12a Market Place Kettering NN16 0AJ United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022
25 Nov 2021 AA Micro company accounts made up to 5 April 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
21 Aug 2021 PSC07 Cessation of Natasha Hyde as a person with significant control on 13 January 2021
21 Aug 2021 PSC01 Notification of Lorraine Oliveros as a person with significant control on 13 January 2021
10 Apr 2021 AA01 Previous accounting period shortened from 30 November 2021 to 5 April 2021
04 Mar 2021 AD01 Registered office address changed from 13 Russell Avenue March PE15 8EL to 12a Market Place Kettering NN16 0AJ on 4 March 2021
01 Mar 2021 TM01 Termination of appointment of Natasha Hyde as a director on 13 January 2021
01 Mar 2021 AP01 Appointment of Ms Lorraine Oliveros as a director on 13 January 2021
04 Jan 2021 AD01 Registered office address changed from 1 Swan Close Longdon Rugeley WS15 4PW England to 13 Russell Avenue March PE15 8EL on 4 January 2021
20 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted