Advanced company searchLink opens in new window

CORNISH DELISH LIMITED

Company number 08766401

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2017 DS01 Application to strike the company off the register
03 Feb 2017 AA Total exemption full accounts made up to 20 January 2017
02 Feb 2017 AA01 Previous accounting period shortened from 31 March 2017 to 20 January 2017
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AD01 Registered office address changed from 82 st. John Street London EC1M 4JN to Bridge House London Bridge London SE1 9QR on 20 January 2016
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 110
17 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 130
22 Sep 2015 CH01 Director's details changed for Ms Julia Stephens on 3 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
17 Oct 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
10 Jul 2014 CH01 Director's details changed for Julia Powell on 13 May 2014
13 Jun 2014 TM01 Termination of appointment of Hugo Woolley as a director
06 Jun 2014 CERTNM Company name changed magentaglow LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-05-09
06 Jun 2014 CONNOT Change of name notice
23 May 2014 TM01 Termination of appointment of Jeremy Rogers as a director
22 May 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
22 May 2014 AP01 Appointment of Julia Powell as a director
22 May 2014 AP01 Appointment of Hugo Charles Woolley as a director
22 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 10
07 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted