Advanced company searchLink opens in new window

CORNEL (U.K) LTD

Company number 08901459

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)
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