THE CORNER PLAICE LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-17 with no updates |
| 01/11/231 November 2023 | Micro company accounts made up to 2022-08-31 |
| 19/09/2319 September 2023 | Director's details changed for Miss Tracy Lorraine Roachford on 2023-09-19 |
| 19/09/2319 September 2023 | Registered office address changed from C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 31 Hulme High Street Manchester M15 5JT on 2023-09-19 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 18/10/1918 October 2019 | 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