CORRALEX MEDIA LTD.

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 APPLICATION FOR STRIKING-OFF

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

07/07/197 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 64 BINGLEY COURT CANTERBURY KENT CT1 2SW

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

23/11/1523 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 16 HAMPSHIER ROAD 16 HAMPSHIRE ROAD CANTERBURY KENT CT1 1SJ

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BOGDAN ALEXE / 19/03/2015

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

12/10/1312 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON CORREIA

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 16 HAMPSHIRE ROAD CANTERBURY KENT CT1 1SJ ENGLAND

View Document

06/05/136 May 2013 REGISTERED OFFICE CHANGED ON 06/05/2013 FROM 41 OLD PARK AVENUE CANTERBURY KENT CT1 1DN UNITED KINGDOM

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR JASON CORREIA

View Document

11/10/1211 October 2012 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