- Company Overview for CORNER FLAG MANAGEMENT LIMITED (NI046470)
- Filing history for CORNER FLAG MANAGEMENT LIMITED (NI046470)
- People for CORNER FLAG MANAGEMENT LIMITED (NI046470)
- Charges for CORNER FLAG MANAGEMENT LIMITED (NI046470)
- More for CORNER FLAG MANAGEMENT LIMITED (NI046470)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Jun 2023 | MR04 | Satisfaction of charge NI0464700002 in full | |
30 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
01 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
01 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
31 Dec 2020 | TM02 | Termination of appointment of Elaine Geddie as a secretary on 30 December 2020 | |
11 Dec 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 30 November 2020 | |
11 Dec 2020 | PSC02 | Notification of Esportif Holdings Ltd as a person with significant control on 30 November 2020 | |
11 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2020 | |
04 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
17 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
26 Mar 2018 | PSC07 | Cessation of Esportif International Holding Company Limited as a person with significant control on 8 January 2018 | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | AP03 | Appointment of Mrs Elaine Geddie as a secretary on 1 July 2015 |