CORDILLO LTD.
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/2011 January 2020 | DISS40 (DISS40(SOAD)) |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
04/01/194 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
14/02/1714 February 2017 | DISS40 (DISS40(SOAD)) |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | FIRST GAZETTE |
01/02/161 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
05/01/165 January 2016 | FIRST GAZETTE |
09/02/159 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1414 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/02/134 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. ALAN JAMES LOWE / 10/01/2013 |
04/02/134 February 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR APPOINTED LIANNE CAROL LOWE |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PREMNATH BURTUN |
11/01/1011 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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