Advanced company searchLink opens in new window

CORA WHOLESALE LTD

Company number 09957553

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)
25 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with updates
25 Oct 2024 AA Micro company accounts made up to 31 January 2024
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
12 Jan 2024 MR04 Satisfaction of charge 099575530002 in full
21 Dec 2023 AA Micro company accounts made up to 31 January 2023
10 Feb 2023 PSC04 Change of details for Mrs Tamsin Maccormack as a person with significant control on 10 February 2023
10 Feb 2023 PSC04 Change of details for Mr Graham Maccormack as a person with significant control on 10 February 2023
25 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
28 Oct 2020 AA Micro company accounts made up to 31 January 2020
18 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
07 May 2019 AD01 Registered office address changed from Charter House, 7-9 Wagg Street Congleton Cheshire CW12 4BA United Kingdom to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019
02 Mar 2019 CS01 Confirmation statement made on 18 January 2019 with updates
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2019 AA Micro company accounts made up to 31 January 2018
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2019 MR04 Satisfaction of charge 099575530001 in full
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2018 CH01 Director's details changed for Mr Graham Maccormack on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mr Graham Maccormack as a person with significant control on 23 March 2018
23 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates