CORNGABBIE LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

21/08/2421 August 2024 Registered office address changed from C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-21

View Document

11/04/2411 April 2024 Registered office address changed from C/O Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU United Kingdom to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of a voluntary liquidator

View Document

11/04/2411 April 2024 Resolutions

View Document

11/04/2411 April 2024 Resolutions

View Document

10/04/2410 April 2024 Declaration of solvency

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/12/2315 December 2023 Change of details for Ruth Alexandra Fordham as a person with significant control on 2016-04-06

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/10/2318 October 2023 Current accounting period extended from 2023-05-31 to 2023-11-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-09 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/01/2113 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

09/01/209 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM C/O JOHNSTON CARMICHAEL LUDGATE HOUSE 107-111 FLEET STREET LONDON EC4A 2AB

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / EMMA VICTORIA MOSS / 31/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / RUTH ALEXANDRA FORDHAM / 31/07/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED JONATHAN PAUL MOSS

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID YORKE / 17/12/2015

View Document

05/06/155 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/05/149 May 2014 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