CORDAGE DESIGN LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Statement of affairs

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

28/03/2528 March 2025 Registered office address changed from Unit 6 st Georges Square St Georges Business Centre Portsmouth PO1 3EY United Kingdom to St. Anns Manor 6-8 st. Ann Street Salisbury Wiltshire SP1 2DN on 2025-03-28

View Document

28/03/2528 March 2025 Resolutions

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Termination of appointment of Christian Tama Roberts as a director on 2022-02-01

View Document

23/02/2323 February 2023 Appointment of Mr Robert Alan Langley as a director on 2022-02-01

View Document

23/02/2323 February 2023 Termination of appointment of Anya Tamahine Roberts as a director on 2022-02-01

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/01/2220 January 2022 Termination of appointment of James Benjamin Bengree as a director on 2022-01-10

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/192 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company