CORPRA-SHOOT LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
16/06/2316 June 2023 | Application to strike the company off the register |
10/12/2110 December 2021 | Certificate of change of name |
21/10/2121 October 2021 | Registered office address changed from 19 a/B, Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE United Kingdom to 21B Blackwell Business Park Blackwell Shipston on Stour Warwickshire CV36 4PE on 2021-10-21 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-02 with updates |
01/06/211 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/05/203 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ANDREW TYERS |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT WICKHAM / 30/06/2019 |
03/08/193 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
16/07/1916 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUMPHRIES |
03/08/183 August 2018 | 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