Advanced company searchLink opens in new window

CORE INTERSPACE LIMITED

Company number 05670014

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)
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
  • GBP 1
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