- Company Overview for CORE SECURITY TECHNOLOGIES LIMITED (07439992)
- Filing history for CORE SECURITY TECHNOLOGIES LIMITED (07439992)
- People for CORE SECURITY TECHNOLOGIES LIMITED (07439992)
- More for CORE SECURITY TECHNOLOGIES LIMITED (07439992)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2022 | DS01 | Application to strike the company off the register | |
16 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
24 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
21 Mar 2022 | AP01 | Appointment of Mr Karan Dua as a director on 17 March 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Dec 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
09 Jan 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
04 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
20 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
02 Nov 2018 | TM01 | Termination of appointment of Jeffrey Mark Kukowski as a director on 12 October 2018 | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
03 May 2018 | AP01 | Appointment of Mr Jeffrey Mark Kukowski as a director on 1 March 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Ronald Edgar Cano Ii on 1 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Christopher Anthony Papadakis as a director on 30 June 2017 | |
13 Apr 2018 | TM01 | Termination of appointment of David William Earhart as a director on 15 December 2017 | |
13 Apr 2018 | TM02 | Termination of appointment of Frank Maniscalco as a secretary on 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
29 Nov 2016 | CH01 | Director's details changed for Mr. Ronald Edgar Cano Ii on 28 November 2016 |