CORNUCOPIA (POOLE) LTD.
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
16/10/2416 October 2024 | Voluntary strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
23/08/2423 August 2024 | Application to strike the company off the register |
11/04/2411 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
13/07/2313 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
27/04/2127 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | REGISTERED OFFICE CHANGED ON 14/11/2019 FROM 70 SEABOURNE ROAD BOURNEMOUTH BH5 2HT ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
21/07/1721 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 41 PARK ROAD, FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3AW |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/10/1521 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/12/1119 December 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID HOWCROFT / 01/11/2009 |
02/12/092 December 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE ELLIOTT / 01/11/2009 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
02/09/082 September 2008 | APPOINTMENT TERMINATED DIRECTOR KAREN WRAY |
27/08/0827 August 2008 | APPOINTMENT TERMINATED DIRECTOR DEBRA TINSLEY |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/11/0613 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | NEW DIRECTOR APPOINTED |
11/01/0611 January 2006 | NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
06/10/056 October 2005 | DIRECTOR RESIGNED |
06/10/056 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/10/056 October 2005 | SECRETARY RESIGNED |
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