CORNAVIN LIMITED
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
10/09/2510 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
04/09/254 September 2025 New | Previous accounting period extended from 2025-04-30 to 2025-07-31 |
31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
24/05/2324 May 2023 | Application to strike the company off the register |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/05/2220 May 2022 | Director's details changed for Mrs. Emma Giselle Voysey on 2022-05-20 |
20/05/2220 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
20/05/2220 May 2022 | Registered office address changed from 17 Mansell Copse Walk Exeter Devon EX2 5GU England to Calyx House South Road Taunton Somerset TA1 3DU on 2022-05-20 |
20/05/2220 May 2022 | Change of details for Mrs. Emma Giselle Voysey as a person with significant control on 2022-05-20 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/03/2112 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM B.C.L. HOUSE PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
08/04/198 April 2019 | CESSATION OF SIMON JAMES VOYSEY AS A PSC |
08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS. EMMA GISELLE VOYSEY / 01/10/2018 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. EMMA GISELLE VOYSEY / 01/10/2018 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON VOYSEY |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
14/02/1814 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ ENGLAND |
10/04/1510 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES VOYSEY / 01/11/2014 |
10/04/1510 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GISELLE VOYSEY / 01/11/2014 |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES VOYSEY / 01/06/2013 |
09/04/149 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GISELLE VOYSEY / 01/06/2013 |
09/04/149 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
17/09/1317 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/09/1317 September 2013 | COMPANY NAME CHANGED SIMON AND EMMA VOYSEY LIMITED CERTIFICATE ISSUED ON 17/09/13 |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES VOYSEY / 01/06/2012 |
10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA GISELLE VOYSEY / 01/06/2012 |
10/04/1310 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
07/02/127 February 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/02/127 February 2012 | COMPANY NAME CHANGED CORNAVIN LIMITED CERTIFICATE ISSUED ON 07/02/12 |
07/04/117 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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