- Company Overview for CORNEL (U.K) LTD (08901459)
- Filing history for CORNEL (U.K) LTD (08901459)
- People for CORNEL (U.K) LTD (08901459)
- Charges for CORNEL (U.K) LTD (08901459)
- More for CORNEL (U.K) LTD (08901459)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Sep 2021 | DS01 | Application to strike the company off the register | |
18 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Apr 2021 | AA01 | Current accounting period extended from 31 December 2020 to 30 June 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from 12 12 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR Wales to 12 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from Ty Cennydd 1st Floor, Ty Cennydd Castle Street Caerphilly CF83 1NZ United Kingdom to 12 12 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 25 January 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jun 2020 | AD01 | Registered office address changed from 19 Centre Court Main Avenue Treforest Industrial Estate Pontypridd CF37 5YR United Kingdom to Ty Cennydd 1st Floor, Ty Cennydd Castle Street Caerphilly CF83 1NZ on 5 June 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Mar 2018 | PSC01 | Notification of Gemma Davies as a person with significant control on 10 April 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
07 Mar 2018 | PSC07 | Cessation of Valerie Ann Donovan as a person with significant control on 10 April 2017 | |
07 Mar 2018 | PSC07 | Cessation of Michael John Donovan as a person with significant control on 10 April 2017 | |
07 Mar 2018 | PSC01 | Notification of Emma Del Torto as a person with significant control on 10 April 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR Wales to 19 Centre Court Main Avenue Treforest Industrial Estate Pontypridd CF37 5YR on 5 July 2017 | |
19 Apr 2017 | MR01 | Registration of charge 089014590001, created on 10 April 2017 | |
10 Apr 2017 | AD01 | Registered office address changed from 81 Saint Martin's Road Caerphilly Mid Glamorgan CF83 1EH to Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 10 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mrs Gemma Davies as a director on 10 April 2017 | |
10 Apr 2017 | AP01 | Appointment of Mrs Emma Celeste Fass Del Torto as a director on 10 April 2017 | |
10 Apr 2017 | TM02 | Termination of appointment of Valerie Ann Donovan as a secretary on 10 April 2017 |