- Company Overview for CORE BUSINESS INITIATIVES LIMITED (07055738)
- Filing history for CORE BUSINESS INITIATIVES LIMITED (07055738)
- People for CORE BUSINESS INITIATIVES LIMITED (07055738)
- More for CORE BUSINESS INITIATIVES LIMITED (07055738)
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
|
|
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
|