- Company Overview for CORE MAGAZINE LIMITED (07308099)
- Filing history for CORE MAGAZINE LIMITED (07308099)
- People for CORE MAGAZINE LIMITED (07308099)
- More for CORE MAGAZINE LIMITED (07308099)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Aug 2011 | AR01 |
Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
26 Aug 2011 | TM01 | Termination of appointment of Craig Leonard as a director | |
20 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|
|
20 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|
|
20 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|
|
12 Aug 2010 | AD01 | Registered office address changed from Flat 8 the Reef 16 Boscombe Spa Road Boscombe Bournemouth BH5 1AY United Kingdom on 12 August 2010 | |
16 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|
|
16 Jul 2010 | AP01 | Appointment of Mr Daniel Yehuda Frohwein as a director | |
16 Jul 2010 | AP01 | Appointment of Mr Craig Leonard as a director | |
16 Jul 2010 | AP01 | Appointment of Mr Mark Grattan as a director | |
08 Jul 2010 | NEWINC |
Incorporation
|