CORVUS IT LIMITED

Canterbury House 58e Botley Road Canterbury House 58e Botley Road, Southampton, SO31 1BB, Hampshire
StatusDISSOLVED
Company No.08967312
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 22 days

SUMMARY

CORVUS IT LIMITED is an dissolved private limited company with number 08967312. It was incorporated 10 years, 1 month, 18 days ago, on 31 March 2014 and it was dissolved 2 years, 9 months, 22 days ago, on 27 July 2021. The company address is Canterbury House 58e Botley Road Canterbury House 58e Botley Road, Southampton, SO31 1BB, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Jonathon Renshaw

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Renshaw

Change date: 2018-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jonathon Renshaw

Change date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-20

Officer name: Mr Jonathon Renshaw

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-20

Officer name: Jonathon Renshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLENPARK ESTATE LIMITED

COCKBURNHILL HOUSE,BALERNO,EH14 7JN

Number:SC605445
Status:ACTIVE
Category:Private Limited Company

GREEN RIDGE CONTRACTORS LIMITED

27 HILL BROW,HOVE,BN3 6QG

Number:10863551
Status:ACTIVE
Category:Private Limited Company

JAMES DESIGNS LIMITED

THE OLD TANNERY,BATH,BA1 9AN

Number:02324992
Status:ACTIVE
Category:Private Limited Company

MATEV LIMITED

23 DAME KELLY HOLMES WAY,TONBRIDGE,TN9 2FB

Number:09967928
Status:ACTIVE
Category:Private Limited Company

SAHIL PROJECT

449 FOLESHILL ROAD,WEST MIDLANDS,CV6 5AQ

Number:05283848
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPH RETAIL LIMITED

MARY ST HOUSE,TAUNTON,TA1 3NW

Number:08673642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source