Advanced company searchLink opens in new window

DELIVERY CORNER LTD

Company number 10067045

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 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
13 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Jul 2018 AD01 Registered office address changed from Pine Grange Ulgham Morpeth NE61 3AX England to 112 Whitley Road Whitley Bay Tyne and Wear NE26 2NE on 26 July 2018
25 Jul 2018 TM01 Termination of appointment of Lee Alexander Taylor as a director on 25 July 2018
19 Apr 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
20 Mar 2018 PSC04 Change of details for Mr Lee Alexander Taylor as a person with significant control on 19 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Lee Alexander Taylor on 19 March 2018
20 Mar 2018 AD01 Registered office address changed from 16 Gordon Square Whitley Bay Tyne and Wear NE26 2NQ United Kingdom to Pine Grange Ulgham Morpeth NE61 3AX on 20 March 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with updates
11 Jan 2018 PSC01 Notification of Lee Taylor as a person with significant control on 4 January 2018
11 Jan 2018 PSC07 Cessation of Sarah Taylor as a person with significant control on 4 January 2018
11 Jan 2018 TM01 Termination of appointment of Sarah Taylor as a director on 4 January 2018
11 Jan 2018 AP01 Appointment of Mr Lee Alexander Taylor as a director on 4 January 2018
10 Jan 2018 AP01 Appointment of Mr Mark James Taylor as a director on 4 January 2018
24 Oct 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-16
  • GBP 100