- Company Overview for CORESTRUCTURE LIMITED (06737657)
- Filing history for CORESTRUCTURE LIMITED (06737657)
- People for CORESTRUCTURE LIMITED (06737657)
- Charges for CORESTRUCTURE LIMITED (06737657)
- Registers for CORESTRUCTURE LIMITED (06737657)
- More for CORESTRUCTURE LIMITED (06737657)
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 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
09 May 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2010 | AP01 | Appointment of Mr John Mirko Skok as a director | |
02 Nov 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2010 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Rickard Kelly Eriksson on 30 October 2009 | |
19 Dec 2008 | 287 | Registered office changed on 19/12/2008 from 280 grays inn road london WC1X 8EB | |
19 Dec 2008 | 288a | Director appointed rickard kelly eriksson | |
19 Dec 2008 | 288b | Appointment terminated director luciene james | |
19 Dec 2008 | 288b | Appointment terminated secretary the company registration agents LTD | |
30 Oct 2008 | NEWINC | Incorporation |