- Company Overview for CORE TRADE MARINE LIMITED (07904136)
- Filing history for CORE TRADE MARINE LIMITED (07904136)
- People for CORE TRADE MARINE LIMITED (07904136)
- More for CORE TRADE MARINE LIMITED (07904136)
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 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
05 May 2015 | AD01 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M15 0AA to 9 Seagrave Road London SW6 1RP on 5 May 2015 | |
17 Apr 2015 | CH01 | Director's details changed for Mr Michael Howard Shore on 18 February 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
10 Sep 2013 | AP01 | Appointment of Mr Michael Howard Shore as a director | |
09 Aug 2013 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom on 9 August 2013 | |
09 Aug 2013 | TM01 | Termination of appointment of Dennis Cook as a director | |
09 Aug 2013 | AP01 | Appointment of Mrs Nadia Minkoff as a director | |
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
31 May 2013 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 May 2013 | |
31 May 2013 | AP01 | Appointment of Mr Dennis Raymond Cook as a director | |
31 May 2013 | TM02 | Termination of appointment of City Secretaries Limited as a secretary | |
31 May 2013 | TM01 | Termination of appointment of Alan Bell as a director | |
31 May 2013 | CERTNM |
Company name changed strongfast LTD\certificate issued on 31/05/13
|
|
10 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
01 Feb 2012 | MEM/ARTS | Memorandum and Articles of Association |