Advanced company searchLink opens in new window

CORBELO DEVELOPMENTS LTD

Company number 12139555

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
01 Jul 2022 CERTNM Company name changed corbelo housing LTD\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
01 Jul 2022 PSC04 Change of details for Mr Challon Michael Smith as a person with significant control on 29 June 2022
01 Jul 2022 CH01 Director's details changed for Mr Challon Michael Smith on 29 June 2022
01 Jul 2022 AD01 Registered office address changed from Suite 21 Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH England to Corbelo Group Ltd 10th Floor, 3 Hardman Street Spinningfields Manchester M3 3HF on 1 July 2022
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
22 Feb 2022 AD01 Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to Suite 21 Hardmans Business Centre New Hall Hey Road Rawtenstall BB4 6HH on 22 February 2022
27 Oct 2021 CERTNM Company name changed corbelo estate management LTD\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07
22 Oct 2021 CH01 Director's details changed for Mr Challon Michael Smith on 13 October 2021
22 Oct 2021 PSC04 Change of details for Mr Challon Michael Smith as a person with significant control on 13 October 2021
18 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
17 Jul 2021 AD01 Registered office address changed from C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW England to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 17 July 2021
05 May 2021 AA Accounts for a dormant company made up to 31 August 2020
16 Oct 2020 CH01 Director's details changed for Mr Challon Michael Smith on 9 October 2020
16 Oct 2020 PSC04 Change of details for Mr Challon Michael Smith as a person with significant control on 9 October 2020
30 Sep 2020 AD01 Registered office address changed from 1 1 Back Lane Apartment 3 Rossendale BB4 7QZ United Kingdom to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 30 September 2020
17 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
05 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-08-05
  • GBP 1