CORVUS RAIL LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-02-29

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/08/231 August 2023 Micro company accounts made up to 2023-02-28

View Document

04/07/234 July 2023 Registered office address changed from 8 8 Cricksey Mead Dunstable LU5 6TR United Kingdom to 8 Crixsey Mead Dunstable LU5 6TR on 2023-07-04

View Document

04/07/234 July 2023 Change of details for Mr Michael Gearty as a person with significant control on 2023-07-01

View Document

04/07/234 July 2023 Director's details changed for Mr Michael Gearty on 2023-07-01

View Document

04/07/234 July 2023 Registered office address changed from 54 Hart Hill Drive Luton LU2 0AX United Kingdom to 8 8 Cricksey Mead Dunstable LU5 6TR on 2023-07-04

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/10/228 October 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Director's details changed for Mr Michael Gearty on 2022-02-22

View Document

02/03/222 March 2022 Change of details for Mr Michael Gearty as a person with significant control on 2022-02-22

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

02/03/222 March 2022 Registered office address changed from 70 Wodecroft Road Luton LU3 2EZ England to 54 Hart Hill Drive Luton LU2 0AX on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEARTY / 01/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 1 LINDEN CLOSE DUNSTABLE LU5 4PF ENGLAND

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEARTY / 01/12/2018

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/05/1712 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/04/1626 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information