CORNER EUROPE LTD
Status | ACTIVE |
Company No. | 05846089 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CORNER EUROPE LTD is an active private limited company with number 05846089. It was incorporated 17 years, 10 months, 17 days ago, on 14 June 2006. The company address is 44a Brookfield Gardens, West Kirby, CH48 4EL, Wirral.
Company Fillings
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 27 Jun 2018
Action Date: 10 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-10
Psc name: Gisela Fritsche
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 04 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change registered office address company with date old address
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Address
Type: AD01
Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ
Change date: 2011-06-22
Documents
Change corporate secretary company with change date
Date: 22 Jun 2011
Action Date: 22 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: A Haniel Ltd
Change date: 2011-06-22
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Miscellaneous
Date: 01 Sep 2010
Category: Miscellaneous
Type: MISC
Description: Form VT01 re accts ended 31/12/09
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ United Kingdom
Change date: 2010-08-11
Documents
Change registered office address company with date old address
Date: 11 Aug 2010
Action Date: 11 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-11
Old address: Dept R/O, Ground Floor 39a Leicester Rd Salford M7 4AS
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change corporate secretary company with change date
Date: 01 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: A Haniel Ltd
Documents
Change person director company with change date
Date: 01 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gisela Fritsche
Change date: 2010-01-01
Documents
Legacy
Date: 01 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Miscellaneous
Date: 04 Jun 2009
Category: Miscellaneous
Type: MISC
Description: Form 1106 (translation of an original filing)
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 16 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / a haniel LIMITED / 01/01/2008
Documents
Miscellaneous
Date: 11 Oct 2007
Category: Miscellaneous
Type: MISC
Description: Voluntary translation - aa
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Resolution
Date: 28 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AMIK PROPERTY INTERNATIONAL LTD
34 GORRINGE PARK AVENUE,MITCHAM,CR4 2DG
Number: | 06831946 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06085052 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RYTON,TAMWORTH,B77 2NL
Number: | 07090222 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRAL HEALTH (SHROPSHIRE) LIMITED
1 SUNDORNE AVENUE,SHREWSBURY,SY1 4JW
Number: | 08548950 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HUNTINGS ROAD,DAGENHAM,RM10 8RP
Number: | 08998655 |
Status: | ACTIVE |
Category: | Private Limited Company |
1333 LONDON ROAD,LEIGH-ON-SEA,SS9 2AD
Number: | 10235254 |
Status: | ACTIVE |
Category: | Private Limited Company |