- Company Overview for CORN MARINE MANAGEMENT LIMITED (10738807)
- Filing history for CORN MARINE MANAGEMENT LIMITED (10738807)
- People for CORN MARINE MANAGEMENT LIMITED (10738807)
- More for CORN MARINE MANAGEMENT LIMITED (10738807)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
24 Apr 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Feb 2023 | PSC04 | Change of details for Mr William Frederick Charles Gamon as a person with significant control on 9 January 2023 | |
01 Feb 2023 | CH01 | Director's details changed for Mr William Frederick Charles Gamon on 9 January 2023 | |
25 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
28 Mar 2022 | CH01 | Director's details changed for Mr William Frederick Charles Gamon on 14 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mr William Frederick Charles Gamon as a person with significant control on 14 March 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr William Frederick Charles Gamon on 17 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr William Frederick Charles Gamon as a person with significant control on 17 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
26 Apr 2019 | CH01 | Director's details changed for Mr William Frederick Charles Gamon on 8 May 2017 | |
26 Apr 2019 | PSC04 | Change of details for Mr William Frederick Charles Gamon as a person with significant control on 8 May 2017 | |
18 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
08 May 2017 | AD01 | Registered office address changed from Coppings Farm Leigh Tonbridge Kent TN11 8PN England to The Galleries Charters Road Sunningdale Ascot SL5 9QJ on 8 May 2017 | |
28 Apr 2017 | AA01 | Current accounting period extended from 30 April 2018 to 31 May 2018 | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|