Advanced company searchLink opens in new window

CORNET LIMITED

Company number SC419655

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2020 DS01 Application to strike the company off the register
26 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
26 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
19 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 September 2017
27 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
23 Dec 2016 AD01 Registered office address changed from Summerfield Crail Anstruther Fife KY10 3XG to Hillview Lucklawhill Balmullo St. Andrews KY16 0BQ on 23 December 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
12 Apr 2015 AD01 Registered office address changed from Summerfield Crail Anstruther Fife KY10 3XG Scotland to Summerfield Crail Anstruther Fife KY10 3XG on 12 April 2015
12 Apr 2015 AD01 Registered office address changed from C/O Ian Brumwell 38 Norwood Newport on Tay Fife to Summerfield Crail Anstruther Fife KY10 3XG on 12 April 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 1
18 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
16 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted