Advanced company searchLink opens in new window

ICORE MANAGEMENT LTD

Company number 08505804

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)
30 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2018 L64.07 Completion of winding up
08 Aug 2017 COCOMP Order of court to wind up
11 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
08 Dec 2016 TM01 Termination of appointment of Sivadasan Gunadasan as a director on 8 December 2016
08 Dec 2016 AP01 Appointment of Mr Ramamoorthy Hariganesh as a director on 8 December 2016
05 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
15 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
09 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 TM01 Termination of appointment of Karthikeyan Karuppiah as a director on 25 April 2016
25 Apr 2016 AP01 Appointment of Mr Sivadasan Gunadasan as a director on 22 April 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
10 Aug 2015 AP01 Appointment of Mr Karthikeyan Karuppiah as a director
07 Aug 2015 TM01 Termination of appointment of Abdul Hadi Shahul Hameed as a director on 13 July 2015
07 Aug 2015 AP01 Appointment of Mr Karthikeyan Karuppiah as a director on 7 August 2015
13 Jul 2015 TM01 Termination of appointment of Karthikeyan Karuppiah as a director on 13 July 2015
13 Jul 2015 AP01 Appointment of Mr Abdul Hadi Shahul Hameed as a director on 13 July 2015
08 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 11 June 2014
11 Jun 2014 AD01 Registered office address changed from No:68 Rosebery Avenue Manor Park, London London United Kingdom E12 6PZ on 11 June 2014
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
28 Apr 2014 CH01 Director's details changed for Mr Karthikeyan Karuppiah on 26 April 2013