Advanced company searchLink opens in new window

23 CORK STREET LTD

Company number 00623602

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3,400
26 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,400
14 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
04 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
16 Jul 2012 AP01 Appointment of Mr Jon Gary Snell as a director
13 Jul 2012 TM01 Termination of appointment of Mikhail Zaitsev as a director
13 Jul 2012 TM02 Termination of appointment of Mikhail Zaitsev as a secretary
28 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of director 15/03/2012
28 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
17 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
17 Jan 2011 AA Accounts for a dormant company made up to 28 February 2010
18 Oct 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
09 Aug 2010 AP03 Appointment of Mr Mikhail Zaitsev as a secretary
09 Aug 2010 AP01 Appointment of Mr Mikhail Zaitsev as a director
23 Mar 2010 AD01 Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA United Kingdom on 23 March 2010
28 Jan 2010 CERTNM Company name changed tryon gallery LIMITED(the)\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
22 Jan 2010 TM01 Termination of appointment of Tryon and Swann Gallery Limited as a director
22 Jan 2010 TM02 Termination of appointment of Claire Swann as a secretary