CORLIS CONSULTING GROUP LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

29/11/2129 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Geach Street Birmingham West Midlands B19 2NX on 2021-11-29

View Document

25/11/2125 November 2021 Registered office address changed from 2 Geach Street 2 Geach Street Birmingham B19 2NX England to 20-22 Wenlock Road London N1 7GU on 2021-11-25

View Document

25/11/2125 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Geach Street 2 Geach Street Birmingham B19 2NX on 2021-11-25

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

15/11/2115 November 2021 Application to strike the company off the register

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

28/02/2128 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA ELAINE CORLIS

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MISS CYNTHIA ELAINE CORLIS

View Document

25/04/1925 April 2019 CESSATION OF MARIA CORLIS AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA CORLIS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

01/02/181 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

05/01/165 January 2016 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