Advanced company searchLink opens in new window

CORN MARINE MANAGEMENT LIMITED

Company number 10738807

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-25
  • GBP 100