CORMACK CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
24/10/2424 October 2024 | Application to strike the company off the register |
24/10/2424 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-05 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/1930 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/01/155 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
26/09/1426 September 2014 | PREVEXT FROM 31/12/2013 TO 31/03/2014 |
07/03/147 March 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ANASTASIJA ZENCIKA |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
05/01/135 January 2013 | DISS40 (DISS40(SOAD)) |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/134 January 2013 | FIRST GAZETTE |
19/03/1219 March 2012 | DIRECTOR APPOINTED ANASTASIJA ZENCIKA |
06/01/126 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/02/1122 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
05/02/115 February 2011 | DISS40 (DISS40(SOAD)) |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
31/12/1031 December 2010 | FIRST GAZETTE |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/1014 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
30/01/0930 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | LOCATION OF REGISTER OF MEMBERS |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9BA |
30/01/0930 January 2009 | LOCATION OF DEBENTURE REGISTER |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/03/085 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007 |
04/03/084 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAVID HUGHES / 01/01/2008 |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM SAFFERY CHAMPNESS, EDINBURGH QUAY, 133 FOUNTAINBRIDGE EDINBURGH LOTHIAN EH3 9BA |
04/03/084 March 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07 |
05/01/075 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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