DELIVERY CORNER LTD

Company Documents

DateDescription
08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 Application to strike the company off the register

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM PINE GRANGE ULGHAM MORPETH NE61 3AX ENGLAND

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEE TAYLOR

View Document

19/04/1819 April 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALEXANDER TAYLOR / 19/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ALEXANDER TAYLOR / 19/03/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 16 GORDON SQUARE WHITLEY BAY TYNE AND WEAR NE26 2NQ UNITED KINGDOM

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TAYLOR

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR LEE ALEXANDER TAYLOR

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE TAYLOR

View Document

11/01/1811 January 2018 CESSATION OF SARAH TAYLOR AS A PSC

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR MARK JAMES TAYLOR

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

16/03/1616 March 2016 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