DAVID CORNISH LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2020-02-28

View Document

22/07/2422 July 2024 Administrative restoration application

View Document

22/07/2422 July 2024 Confirmation statement made on 2020-08-15 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2022-08-15 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2023-08-15 with no updates

View Document

22/07/2422 July 2024 Confirmation statement made on 2021-08-15 with no updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-02-28

View Document

22/07/2422 July 2024 Micro company accounts made up to 2022-02-28

View Document

22/07/2422 July 2024 Micro company accounts made up to 2021-02-28

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

10/10/1710 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY COLIN ELLIS

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/09/156 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/09/146 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/09/1318 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/11/1226 November 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM UNIT 408 235 EARLS COURT ROAD EARLS COURT LONDON SW5 9FE

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/11/118 November 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2007

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN LESLIE ELLIS / 01/09/2011

View Document

08/11/118 November 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

08/11/118 November 2011 Annual return made up to 15 August 2010 with full list of shareholders

View Document

08/11/118 November 2011 15/08/09 NO CHANGES

View Document

08/11/118 November 2011 15/08/08 NO CHANGES

View Document

31/03/0931 March 2009 STRUCK OFF AND DISSOLVED

View Document

16/12/0816 December 2008 FIRST GAZETTE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 315 OXFORD STREET, LONDON, W1C 2HS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: CAROLYN HOUSE, 29-31 GREVILLE STREET, LONDON, EC1N 8RB

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/11/0213 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 28/02/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 280 GRAYS INN ROAD, LONDON, WC1X 8EB

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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