Advanced company searchLink opens in new window

CORNERDROP LIMITED

Company number 08822345

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 568.37
09 Mar 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 17 February 2016
  • GBP 555.08
06 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 531.86
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 531.86
06 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 518.57
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 476.54
13 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2014 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 26 Red Lion Square London WC1R 4AG on 23 September 2014
03 Sep 2014 AD01 Registered office address changed from 271 St. Leonards Road Windsor Berkshire SL4 3DR United Kingdom to 26 Red Lion Square London WC1R 4AG on 3 September 2014
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 221.37
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 476.54
02 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 401.54
14 Aug 2014 AP01 Appointment of Mr Daniel Grimes as a director on 11 August 2014
18 Mar 2014 CH01 Director's details changed for Andrew Stanley Lasota on 18 March 2014
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 161.3