Download leads from Nexok and grow your business. Find out more

Corner Oak Property Limited

Documents

Total Documents33
Total Pages134

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off
27 April 2021First Gazette notice for voluntary strike-off
15 April 2021Application to strike the company off the register
25 March 2021Total exemption full accounts made up to 31 December 2020
15 October 2020Cessation of Oliver Richard Farrell as a person with significant control on 14 October 2020
15 October 2020Cessation of Andrew John Farrell as a person with significant control on 14 October 2020
15 October 2020Termination of appointment of Oliver Richard Farrell as a director on 14 October 2020
15 October 2020Notification of Hylcroft Ltd as a person with significant control on 14 October 2020
22 June 2020Confirmation statement made on 19 June 2020 with updates
5 March 2020Total exemption full accounts made up to 31 December 2019
1 July 2019Total exemption full accounts made up to 31 December 2018
1 July 2019Confirmation statement made on 19 June 2019 with no updates
3 August 2018Accounts for a dormant company made up to 31 December 2017
27 July 2018Cessation of Peter Mark Evans Halliwell as a person with significant control on 6 February 2018
27 July 2018Notification of Oliver Richard Farrell as a person with significant control on 1 February 2018
27 July 2018Notification of Andrew John Farrell as a person with significant control on 1 February 2018
26 July 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017
26 July 2018Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to C/O Farrat Isolevel Ltd Balmoral Road Altrincham Cheshire WA15 8HJ on 26 July 2018
25 July 2018Confirmation statement made on 19 June 2018 with updates
27 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 102
22 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 February 2018Appointment of Mr Andrew John Farrell as a director on 1 February 2018
20 February 2018Termination of appointment of Peter Mark Evans Halliwell as a director on 1 February 2018
20 February 2018Appointment of Mr Oliver Richard Farrell as a director on 1 February 2018
19 February 2018Change of share class name or designation
19 February 2018Solvency Statement dated 06/02/18
19 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,100
19 February 2018Statement by Directors
19 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Demerger agreement 06/02/2018
19 February 2018Statement of capital on 19 February 2018
  • GBP 100
15 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing