Date | Description |
2022-07-07 |
update company_status Active => Active - Proposal to Strike off |
2022-07-06 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-06-28 |
update statutory_documents FIRST GAZETTE |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-19 |
update statutory_documents CESSATION OF DEBORAH ANNE SHEFFIELD AS A PSC |
2021-05-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH SHEFFIELD |
2021-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-02-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2021-02-10 |
insert general_emails in..@corkersgroup.com |
2021-02-10 |
delete address 2405 Route des Dolines, 06902 Valbonne, France |
2021-02-10 |
insert address 2405 Route Des Dolines, 06560 Valbonne, France |
2021-02-10 |
insert address Fairview, Old Gloucester Road, Alveston, BS35 3LQ, England |
2021-02-10 |
insert email in..@corkersgroup.com |
2021-02-10 |
insert phone +44 (0)7780 350 664 |
2021-02-10 |
insert phone 08486684 |
2021-02-10 |
insert phone 178901377 |
2021-02-10 |
insert registration_number 08486684 |
2021-02-10 |
insert vat GB 178901377 |
2021-02-10 |
update primary_contact 2405 Route des Dolines, 06902 Valbonne, France => Fairview, Old Gloucester Road, Alveston, BS35 3LQ, England |
2020-08-07 |
insert company_previous_name CORKERS GROUP (EUROPE) LIMITED |
2020-08-07 |
update name CORKERS GROUP (EUROPE) LIMITED => CORKERS GROUP LIMITED |
2020-07-21 |
update statutory_documents COMPANY NAME CHANGED CORKERS GROUP (EUROPE) LIMITED
CERTIFICATE ISSUED ON 21/07/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
2020-04-07 |
update account_category TOTAL EXEMPTION FULL => null |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2020-01-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-12-11 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-08-07 |
update company_status Active - Proposal to Strike off => Active |
2019-07-30 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
2019-06-23 |
delete source_ip 31.193.138.138 |
2019-06-23 |
insert source_ip 217.160.0.198 |
2019-06-18 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2019-06-16 |
update company_status Active => Active - Proposal to Strike off |
2019-06-04 |
update statutory_documents FIRST GAZETTE |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 6 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-09-17 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018 |
2018-07-17 |
insert general_emails in..@corkersgroup.com |
2018-07-17 |
insert address Old Gloucester Road
Alveston
BS35 3LQ |
2018-07-17 |
insert alias Corkers Group (Europe) Limited |
2018-07-17 |
insert email in..@corkersgroup.com |
2018-07-17 |
insert phone +33 614 255771 |
2018-07-17 |
insert phone +44 7780 350664 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2018-05-07 |
update company_status Active - Proposal to Strike off => Active |
2018-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
2018-04-11 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2018-04-11 |
update statutory_documents COMPANY RESTORED ON 11/04/2018 |
2018-02-20 |
update statutory_documents STRUCK OFF AND DISSOLVED |
2017-12-07 |
update company_status Active => Active - Proposal to Strike off |
2017-12-05 |
update statutory_documents FIRST GAZETTE |
2017-04-29 |
delete phone +33 (0)4 93 77 51 13 |
2017-04-29 |
insert phone +33 (0)614255771 |
2017-04-26 |
delete address 4 CLIFTON ROAD BRISTOL BS8 1AG |
2017-04-26 |
insert address FAIR VIEW OLD GLOUCESTER ROAD ALVESTON BRISTOL ENGLAND BS35 3LQ |
2017-04-26 |
update reg_address_care_of PJE CHARTERED ACCOUNTANTS => null |
2017-04-26 |
update registered_address |
2017-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
2017-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM RUSSELL SHEFFIELD / 30/03/2017 |
2017-03-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE SHEFFIELD / 30/03/2017 |
2017-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2017 FROM
C/O PJE CHARTERED ACCOUNTANTS
4 CLIFTON ROAD
BRISTOL
BS8 1AG |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-04-12 => 2016-04-12 |
2016-05-12 |
update returns_next_due_date 2016-05-10 => 2017-05-10 |
2016-04-18 |
update statutory_documents 12/04/16 FULL LIST |
2015-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-29 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 4 CLIFTON ROAD BRISTOL ENGLAND BS8 1AG |
2015-05-07 |
insert address 4 CLIFTON ROAD BRISTOL BS8 1AG |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-04-12 => 2015-04-12 |
2015-05-07 |
update returns_next_due_date 2015-05-10 => 2016-05-10 |
2015-04-24 |
update statutory_documents 12/04/15 FULL LIST |
2015-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KIM RUSSELL SHEFFIELD / 19/12/2014 |
2015-04-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE SHEFFIELD / 19/12/2014 |
2015-03-02 |
delete source_ip 80.244.189.1 |
2015-03-02 |
insert source_ip 31.193.138.138 |
2015-02-07 |
delete address 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD |
2015-02-07 |
insert address 4 CLIFTON ROAD BRISTOL ENGLAND BS8 1AG |
2015-02-07 |
update reg_address_care_of null => PJE CHARTERED ACCOUNTANTS |
2015-02-07 |
update registered_address |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
3 OAKFIELD COURT
OAKFIELD ROAD
CLIFTON
BRISTOL
BS8 2BD |
2014-10-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2014-10-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-07 |
delete address 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL UNITED KINGDOM BS8 2BD |
2014-09-07 |
insert address 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD |
2014-09-07 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date null => 2014-04-12 |
2014-09-07 |
update returns_next_due_date 2014-05-10 => 2015-05-10 |
2014-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-08-05 |
update statutory_documents 12/04/14 FULL LIST |
2014-06-07 |
update account_ref_day 30 => 31 |
2014-06-07 |
update account_ref_month 4 => 12 |
2014-06-07 |
update accounts_next_due_date 2015-01-12 => 2014-09-30 |
2014-05-23 |
update statutory_documents PREVSHO FROM 30/04/2014 TO 31/12/2013 |
2014-02-13 |
insert index_pages_linkeddomain theindigocompany.com |
2014-02-13 |
insert terms_pages_linkeddomain theindigocompany.com |
2013-12-07 |
insert company_previous_name K&D SHEFIELD LIMITED |
2013-12-07 |
update name K&D SHEFIELD LIMITED => CORKERS GROUP (EUROPE) LIMITED |
2013-11-13 |
update statutory_documents COMPANY NAME CHANGED K&D SHEFIELD LIMITED
CERTIFICATE ISSUED ON 13/11/13 |
2013-11-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-05-31 |
insert about_pages_linkeddomain twitter.com |
2013-05-31 |
insert index_pages_linkeddomain twitter.com |
2013-05-31 |
insert terms_pages_linkeddomain twitter.com |
2013-04-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |