- Company Overview for COREOBJECTS LIMITED (04508822)
- Filing history for COREOBJECTS LIMITED (04508822)
- People for COREOBJECTS LIMITED (04508822)
- More for COREOBJECTS LIMITED (04508822)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2016 | DS01 | Application to strike the company off the register | |
07 Oct 2015 | CH01 | Director's details changed for Mr Todd Andrew Suko on 7 October 2015 | |
15 Sep 2015 | AP01 | Appointment of Mr Todd Andrew Suko as a director on 14 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | AP01 | Appointment of Mr John Stacey as a director on 10 September 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from 143a Whitley Wood Road Reading RG2 8JH England to Parkshot House Kew Road Richmond Surrey TW9 2PR on 10 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Vivek Khemka as a director on 10 September 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Pradeep Chaudhry as a director on 10 September 2015 | |
07 Jul 2015 | AD01 | Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR to 143a Whitley Wood Road Reading RG2 8JH on 7 July 2015 | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | AD02 | Register inspection address has been changed from 143a Whitley Wood Road Reading Berkshire RG2 8JH England to Parkshot House Kew Road Richmond Surrey TW9 2PR | |
20 Oct 2014 | TM02 | Termination of appointment of Raghavendra Vaishampayan as a secretary on 8 September 2014 | |
08 Sep 2014 | AD01 | Registered office address changed from 143a Whitley Wood Road Reading Berkshire RG2 8JH United Kingdom to Parkshot House Kew Road Richmond Surrey TW9 2PR on 8 September 2014 | |
08 Sep 2014 | TM02 | Termination of appointment of Raghavendra Vaishampayan as a secretary on 8 September 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Oct 2013 | TM01 | Termination of appointment of Mr Vaishampayan as a director | |
11 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-11
|
|
06 Aug 2013 | AP01 | Appointment of Mr Vivek Khemka as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Siddharth Mittal as a director | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders |