- Company Overview for DCORE SYSTEMS LTD (08688854)
- Filing history for DCORE SYSTEMS LTD (08688854)
- People for DCORE SYSTEMS LTD (08688854)
- Registers for DCORE SYSTEMS LTD (08688854)
- More for DCORE SYSTEMS LTD (08688854)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
29 Jun 2020 | PSC05 | Change of details for Sinefo Group Limited as a person with significant control on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
20 May 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 1 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shulamit Salant as a director on 1 May 2020 | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
30 Jul 2019 | TM01 | Termination of appointment of Serge Michel Cantacuzène as a director on 23 July 2019 | |
01 May 2019 | AP01 | Appointment of Mrs Shulamit Salant as a director on 1 May 2019 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
16 Jul 2018 | AD03 | Register(s) moved to registered inspection location 35 Ballards Lane London N3 1XW | |
16 Jul 2018 | AD02 | Register inspection address has been changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 35 Ballards Lane London N3 1XW | |
09 May 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 May 2018 | PSC02 | Notification of Sinefo Group Limited as a person with significant control on 30 April 2018 | |
02 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Serge Michel Cantacuzene-Speransky on 7 March 2018 |