SPIDER CORKY LIMITED
Status | DISSOLVED |
Company No. | 07245459 |
Category | Private Limited Company |
Incorporated | 06 May 2010 |
Age | 14 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Oct 2019 |
Years | 4 years, 7 months, 20 days |
SUMMARY
SPIDER CORKY LIMITED is an dissolved private limited company with number 07245459. It was incorporated 14 years, 1 month, 12 days ago, on 06 May 2010 and it was dissolved 4 years, 7 months, 20 days ago, on 29 October 2019. The company address is 86 Liddell Gardens, London, NW10 3QE.
Company Fillings
Gazette dissolved voluntary
Date: 29 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change account reference date company previous extended
Date: 27 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Change person director company with change date
Date: 14 May 2018
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Ms Caroline Mary Bottomley
Documents
Change to a person with significant control
Date: 11 May 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Ms Caroline Mary Bottomley
Documents
Accounts amended with accounts type micro entity
Date: 14 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Caroline Bacon
Change date: 2010-07-07
Documents
Some Companies
224 TUCKTON ROAD,BOURNEMOUTH,BH6 3AA
Number: | 11958755 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 RISLEY AVENUE,LONDON,N17 7HN
Number: | 11439904 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH ADVENTURE OUTDOOR EDUCATION CENTRE LIMITED
HIGH ADVENTURE,KEIGHLEY,BD22 0AA
Number: | 09190563 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 08541475 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BIRCHMOOR GREEN,MILTON KEYNES,MK17 9HU
Number: | 10665204 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ
Number: | 09967544 |
Status: | ACTIVE |
Category: | Private Limited Company |