Advanced company searchLink opens in new window

CORPUS IP LIMITED

Company number 07553801

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
11 Jul 2014 TM01 Termination of appointment of Gary Rodrigues as a director
11 Jul 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 CH01 Director's details changed for Mr Kevin Barry Ring on 7 July 2013
12 Mar 2014 AP01 Appointment of Mr Colin Meredith Howard as a director
12 Mar 2014 TM01 Termination of appointment of Gary Rodrigues as a director
12 Mar 2014 AP03 Appointment of Mr Kevin Barry Ring as a secretary
12 Mar 2014 AD01 Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ on 12 March 2014
12 Sep 2013 AD01 Registered office address changed from Tulip Trees Church Road St. Johns Woking Surrey GU21 7QN United Kingdom on 12 September 2013
10 Sep 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
10 Sep 2013 AP01 Appointment of Mr Gary Rodrigues as a director
02 May 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
07 Mar 2011 NEWINC Incorporation