COLIN CORDY CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via voluntary strike-off |
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
05/08/245 August 2024 | Application to strike the company off the register |
18/06/2418 June 2024 | Change of details for Mrs Carole Anne Cordy as a person with significant control on 2016-04-06 |
18/06/2418 June 2024 | Change of details for Mr Colin Gordon Christopher Cordy as a person with significant control on 2016-04-06 |
16/05/2416 May 2024 | Total exemption full accounts made up to 2024-01-31 |
29/04/2429 April 2024 | Previous accounting period shortened from 2024-06-30 to 2024-01-31 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
16/11/2216 November 2022 | Registered office address changed from Ma Partners Llp 7 the Close Norwich Norfolk NR1 4DJ England to 7 the Close Norwich NR1 4DJ on 2022-11-16 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-06-30 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
09/01/219 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
20/11/1920 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE CORDY |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CORDY |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GORDON CHRISTOPHER CORDY / 13/06/2017 |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANNE CORDY / 13/06/2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
12/10/1512 October 2015 | ADOPT ARTICLES 14/09/2015 |
12/08/1512 August 2015 | DIRECTOR APPOINTED MRS CAROLE ANNE CORDY |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM THE GRANARY CAKE STREET OLD BUCKENHAM ATTLEBOROUGH NORFOLK NR17 1PS UNITED KINGDOM |
16/06/1516 June 2015 | 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