- Company Overview for CORA WHOLESALE LTD (09957553)
- Filing history for CORA WHOLESALE LTD (09957553)
- People for CORA WHOLESALE LTD (09957553)
- Charges for CORA WHOLESALE LTD (09957553)
- More for CORA WHOLESALE LTD (09957553)
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 |