CORNER SHOP DROP LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been discontinued

View Document

17/08/2517 August 2025 NewConfirmation statement made on 2025-01-15 with no updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/04/227 April 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

15/01/2215 January 2022 Registered office address changed from 15 Bridge End London E17 4ER England to 642 Manchester Road Wardley Manchester Swinton M27 9RA on 2022-01-15

View Document

23/03/2123 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/01/212 January 2021 APPOINTMENT TERMINATED, DIRECTOR LOUIE SHEPHERD

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

02/01/212 January 2021 CESSATION OF LOUIE THOMAS SHEPHERD AS A PSC

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

03/02/203 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/203 February 2020 COMPANY NAME CHANGED LOUIE-FERNAND PRODUCTIONS LTD CERTIFICATE ISSUED ON 03/02/20

View Document

14/01/2014 January 2020 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