Advanced company searchLink opens in new window

COREOBJECTS LIMITED

Company number 04508822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
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