CORDAGE 5 LIMITED

Unit 6 St. Georges Square, Portsmouth, PO1 3EY, England
StatusDISSOLVED
Company No.11195636
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years4 days

SUMMARY

CORDAGE 5 LIMITED is an dissolved private limited company with number 11195636. It was incorporated 6 years, 3 months, 21 days ago, on 08 February 2018 and it was dissolved 4 days ago, on 28 May 2024. The company address is Unit 6 St. Georges Square, Portsmouth, PO1 3EY, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 25 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2022

Action Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-11

Officer name: Mr Robert Alan Langley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 11 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-11

Officer name: David Alan Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-25

Made up date: 2021-02-26

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-18

Psc name: Cordage Estates Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: Unit 6 st. Georges Square Portsmouth PO1 3EY

Old address: 20C Ordnance Row Portsmouth PO1 3DN England

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 26 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 26 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2020

Action Date: 26 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-26

Made up date: 2019-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-27

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Roberts

Change date: 2019-10-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cordage Estates Limited

Change date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: 8th Floor Connect Centre Kingston Crescent Portsmouth Hampshire PO2 8QL England

New address: 20C Ordnance Row Portsmouth PO1 3DN

Change date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cordage Estates Limited

Change date: 2019-01-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cordage Estates Limited

Change date: 2018-02-08

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cordage Estates Limited

Change date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Roberts

Change date: 2019-01-21

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLA INTERNAL COMMUNICATIONS LTD

7 HUXLEY ROAD,WELLING,DA16 2EN

Number:08493531
Status:ACTIVE
Category:Private Limited Company

GREATSPEED LTD

71 GRAND PARADE,LONDON,N4 1DU

Number:08250257
Status:ACTIVE
Category:Private Limited Company

JMB COLLABORATIONS LIMITED

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:04701744
Status:ACTIVE
Category:Private Limited Company

NEMYRIV INVESTMENTS LIMITED

14 DOMINO HOUSE,LONDON,N16 5HT

Number:10609390
Status:ACTIVE
Category:Private Limited Company

SANDBACH ELECTRICAL SUPPLIES LTD

UNIT 4 WOLFE CLOSE,KNUTSFORD,WA16 8XJ

Number:10611970
Status:ACTIVE
Category:Private Limited Company

STOCK TRADING AND INVESTMENTS LIMITED

SUITE 1 LIMES BUSINESS CENTRE,DEAL,CT14 6ER

Number:04836486
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