CORDAL LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | |
20/05/2520 May 2025 | Registered office address changed to PO Box 4385, 15588286 - Companies House Default Address, Cardiff, CF14 8LH on 2025-05-20 |
19/05/2519 May 2025 | Confirmation statement made on 2025-03-22 with no updates |
16/05/2516 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/04/242 April 2024 | Director's details changed for Emi̇n Erkam Cordal on 2024-03-28 |
02/04/242 April 2024 | Change of details for Emi̇n Erkam Cordal as a person with significant control on 2024-03-28 |
02/04/242 April 2024 | Registered office address changed from Hm Revenue & Customs Victoria Street Grimsby DN31 1DB England to 61 Bridge Street Kington HR5 3DJ on 2024-04-02 |
28/03/2428 March 2024 | Director's details changed for Muhammed Kazim Duran on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Muhammed Kazim Duran as a person with significant control on 2024-03-28 |
28/03/2428 March 2024 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Hm Revenue & Customs Victoria Street Grimsby DN31 1DB on 2024-03-28 |
23/03/2423 March 2024 | Incorporation |
More Company Information
Recently Viewed
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