CORBETT COMPLIANCE LTD

13th Floor One Croydon C/O Sable International 13th Floor One Croydon C/O Sable International, Croydon, CR0 0XT
StatusDISSOLVED
Company No.10977703
CategoryPrivate Limited Company
Incorporated22 Sep 2017
Age6 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 5 days

SUMMARY

CORBETT COMPLIANCE LTD is an dissolved private limited company with number 10977703. It was incorporated 6 years, 7 months, 29 days ago, on 22 September 2017 and it was dissolved 3 years, 2 months, 5 days ago, on 16 March 2021. The company address is 13th Floor One Croydon C/O Sable International 13th Floor One Croydon C/O Sable International, Croydon, CR0 0XT.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Deakin

Notification date: 2020-10-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shannon Shenda Corbett

Cessation date: 2020-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shannon Shenda Corbett

Termination date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Martin Deakin

Appointment date: 2020-10-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 14 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2020

Action Date: 14 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-25

Officer name: Ms Shannon Shenda Corbett

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Shannon Shenda Corbett

Change date: 2019-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

Old address: Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England

Change date: 2019-01-29

New address: 13th Floor One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-23

Officer name: Ms Shannon Shenda Corbett

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shannon Shenda Corbett

Change date: 2017-10-23

Documents

View document PDF

Incorporation company

Date: 22 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIZ HEALTH CARE SERVICES LIMITED

5 STUDLEY CRESCENT,LONGFIELD,DA3 7JL

Number:07070161
Status:ACTIVE
Category:Private Limited Company

JUST CRACKERS LIMITED

71 TO 75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08118126
Status:ACTIVE
Category:Private Limited Company

NETWORK CHANGE LIMITED

UNIT D,BABRAHAM ROAD SAWSTON,CB22 3JH

Number:04113812
Status:ACTIVE
Category:Private Limited Company

PLYMOUTH RETAIL LIMITED

YORK HOUSE,LONDON,W1H 7LX

Number:10368557
Status:ACTIVE
Category:Private Limited Company

ST PAULS COURTYARD (FREEHOLD) COMPANY LIMITED

44-50 ROYAL PARADE MEWS,LONDON,SE3 0TN

Number:05998550
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE ULTIMATE FATHER LIMITED

FLAT 21,LONDON,W2 4BA

Number:08059927
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