- Company Overview for CORE INTERSPACE LIMITED (05670014)
- Filing history for CORE INTERSPACE LIMITED (05670014)
- People for CORE INTERSPACE LIMITED (05670014)
- Charges for CORE INTERSPACE LIMITED (05670014)
- More for CORE INTERSPACE LIMITED (05670014)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2012 | TM01 | Termination of appointment of Richard Pither as a director on 1 December 2012 | |
22 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from The Limes 1339 High Road London N20 9HR on 20 July 2011 | |
15 Jun 2011 | AP01 | Appointment of Richard Pither as a director | |
14 Feb 2011 | TM01 | Termination of appointment of Brian Anderson as a director | |
28 Jan 2011 | AR01 |
Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
|
|
30 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Brian Anderson on 1 October 2009 | |
07 Dec 2009 | TM01 | Termination of appointment of Mark Goodall as a director | |
07 Dec 2009 | TM01 | Termination of appointment of David Swinnerton as a director | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Oct 2009 | AP01 | Appointment of Mark Stuart Goodall as a director | |
27 Oct 2009 | AP01 | Appointment of David Richard Swinnerton as a director | |
08 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association |