CORUN CONSULTING ENGINEERS LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG RAWLINSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM STUDIO FOUR 37 BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MCDONALD RAWLINSON / 01/12/2014

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDERSON

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM FIRST FLOOR 24 ST. ANDREWS CRESCENT CARDIFF CF10 3DD WALES

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR RUPERT TITUS BEAUCHAMP LYONS

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR CRAIG MCDONALD RAWLINSON

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR SOHAIL ALI WAJID WANCHOO

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 5 ST ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF10 3DA UNITED KINGDOM

View Document

10/09/1310 September 2013 SECTION 519

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SOHAIL ALI WAJID WANCHOO / 01/11/2011

View Document

29/11/1129 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/11/1019 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

17/05/1017 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 100.00

View Document

28/04/1028 April 2010 ADOPT ARTICLES 18/11/2009

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

27/10/0927 October 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