Advanced company searchLink opens in new window

CORPUS LTD.

Company number 06264265

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2019 DS01 Application to strike the company off the register
07 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
14 Jun 2018 AA Micro company accounts made up to 30 September 2017
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
17 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
04 Sep 2015 AD01 Registered office address changed from C/O Tk Associates the Manor Cottage Paper Mill Lane South Moreton Didcot Oxfordshire OX11 9AH to C/O Tk Associates 29 29 Chain Hill Wantage Oxfordshire OX12 8HS on 4 September 2015
06 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
28 Apr 2014 AD01 Registered office address changed from 5 Cadogan Court Christchurch Road Worthing West Sussex BN11 1JG England on 28 April 2014
03 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
24 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
24 Jun 2013 CH01 Director's details changed for David Shinegold on 9 November 2012
24 Jun 2013 AD01 Registered office address changed from 32 Century Drive, Off Hyde End Road, Spencers Wood Reading Berkshire RG7 1PE on 24 June 2013
13 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
09 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
15 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
21 Apr 2011 AA Total exemption full accounts made up to 30 September 2010