Advanced company searchLink opens in new window

CORPUSTY LIMITED

Company number 04107428

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2018 DS01 Application to strike the company off the register
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Jul 2017 PSC07 Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017
14 Jul 2017 PSC01 Notification of David John Rowland as a person with significant control on 30 June 2017
18 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 TM01 Termination of appointment of Harley James Rowland as a director on 31 March 2016
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
25 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AD01 Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014
13 Feb 2014 AP03 Appointment of Mrs Yvonne Kelsey as a secretary
13 Feb 2014 TM02 Termination of appointment of Andrew Yuill as a secretary
03 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
14 Oct 2013 AD01 Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
18 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
18 Nov 2011 CH01 Director's details changed for Mr Harley James Rowland on 12 November 2011
18 Nov 2011 CH03 Secretary's details changed for Mr Andrew James Yuill on 12 November 2011