Advanced company searchLink opens in new window

CORE HEALTHCARE LTD

Company number 07477200

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1,200
12 Jan 2014 AA Total exemption small company accounts made up to 31 December 2012
24 Feb 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
11 Jan 2013 AD01 Registered office address changed from 4th Floor 100 New Bond Street Mayfair London W1S 1SP United Kingdom on 11 January 2013
27 Nov 2012 TM01 Termination of appointment of Yuen Soon as a director on 25 November 2012
26 Nov 2012 TM01 Termination of appointment of Aamer Ali as a director on 25 November 2012
26 Nov 2012 TM01 Termination of appointment of Irfan Ahmed as a director on 25 November 2012
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Aug 2012 AP01 Appointment of Dr Sakkaf Ahmed Aftab as a director on 1 August 2012
05 Aug 2012 TM01 Termination of appointment of Irfan Ahmed as a director on 4 August 2012
05 Aug 2012 TM01 Termination of appointment of Amjad Shah as a director on 4 August 2012
05 Aug 2012 TM01 Termination of appointment of Yuen Soon as a director on 25 November 2012
01 Aug 2012 AP01 Appointment of Dr Aamer Ali as a director on 1 August 2012
01 Aug 2012 AP01 Appointment of Dr Irfan Ahmed as a director on 1 August 2012
03 Jul 2012 TM01 Termination of appointment of Sakkaf Ahmed Aftab as a director on 23 June 2012
03 Jul 2012 TM01 Termination of appointment of Aamer Ali as a director on 23 June 2012
03 Jul 2012 TM01 Termination of appointment of Irfan Ahmed as a director on 23 June 2012
27 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from 17 Brendon Road Nottingham NG8 1HW United Kingdom on 26 January 2012
20 Dec 2011 AD01 Registered office address changed from 169 Alfreton Road Nottingham NG7 3JR United Kingdom on 20 December 2011
15 Aug 2011 AP01 Appointment of Dr Sakkaf Ahmed Aftab as a director
13 Aug 2011 AP01 Appointment of Mr Yuen Soon as a director
23 Mar 2011 AD01 Registered office address changed from 93 Alfreton Road Nottingham NG7 3JL United Kingdom on 23 March 2011