Advanced company searchLink opens in new window

CORE BUSINESS INITIATIVES LIMITED

Company number 07055738

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2013 DS01 Application to strike the company off the register
29 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
25 Oct 2012 AA Accounts for a dormant company made up to 30 June 2012
25 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
  • GBP 1
31 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
14 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
23 Sep 2010 AA01 Previous accounting period shortened from 31 October 2010 to 30 June 2010
12 Aug 2010 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY England on 12 August 2010
06 Jul 2010 AP01 Appointment of Mr Stephen Redmond Broderick as a director
05 Jul 2010 TM01 Termination of appointment of Barry Maguire as a director
23 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)