- Company Overview for KORFIX LIMITED (09880147)
- Filing history for KORFIX LIMITED (09880147)
- People for KORFIX LIMITED (09880147)
- Charges for KORFIX LIMITED (09880147)
- More for KORFIX LIMITED (09880147)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from C/O Source 13C Barn Close, Langage Business Park Plympton Plymouth PL7 5HQ England to 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 31 January 2023 | |
31 Jan 2023 | PSC05 | Change of details for Myrna Holdings Limited as a person with significant control on 31 January 2023 | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Ian Michael Matthews on 8 February 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
09 Apr 2020 | CH01 | Director's details changed for Mr Andrew William Dunkerley on 9 April 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
20 Nov 2019 | PSC07 | Cessation of Ian Michael Matthews as a person with significant control on 20 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Pablo Juan Francisco Gutierrez as a person with significant control on 20 November 2019 | |
20 Nov 2019 | PSC07 | Cessation of Andrew William Dunkerley as a person with significant control on 20 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
17 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
13 Dec 2017 | AA01 | Previous accounting period shortened from 30 November 2017 to 31 August 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
28 Nov 2017 | PSC02 | Notification of Myrna Holdings Limited as a person with significant control on 1 March 2017 |