CORNEL LOGISTIC LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2016 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOZEF OLES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR JOZEF OLES

View Document

12/10/1812 October 2018 CESSATION OF EDUARDS SLOBINS AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL YOUNG

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, SECRETARY ARRAN SECRETARIES LTD

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALISE ILSLEY

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR NEIL YOUNG

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDS SLOBINS

View Document

26/09/1726 September 2017 CESSATION OF ANDREY BERLINER AS A PSC

View Document

11/09/1711 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 18/2 ROYSTON MAINS STREET EDINBURGH EH5 1LB

View Document

09/06/169 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

02/12/152 December 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/09/1514 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13

View Document

03/12/143 December 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM ROOM 3/1 48 CARNARVON STREET GLASGOW G3 6HP

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 DIRECTOR APPOINTED MISS ALISE ILSLEY

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR NILKA URIETA

View Document

13/11/1313 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 9 CLASHMACH DRIVE HUNTLY ABERDEENSHIRE AB54 8LH

View Document

14/12/1214 December 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 84 PARK ROAD ROSYTH KY11 2JL

View Document

21/09/1121 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/03/117 March 2011 Annual return made up to 11 November 2010 with full list of shareholders

View Document

11/11/0911 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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