Advanced company searchLink opens in new window

COREDIS SQUARED LIMITED

Company number 08745914

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2016 DS01 Application to strike the company off the register
07 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
14 Sep 2015 CH01 Director's details changed for Mr Craig Bryan Harffey on 14 September 2015
14 Sep 2015 CH01 Director's details changed for Mr Graham Philip Jones on 14 September 2015
14 Sep 2015 AD01 Registered office address changed from Orchard Lea Drift Road Winkfield Windsor Berkshire SL4 4RP to 26a New Road Ascot Berkshire SL5 8QQ on 14 September 2015
11 May 2015 AA Accounts for a dormant company made up to 31 October 2014
19 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
09 Jan 2014 AD01 Registered office address changed from the Estate Office Christine Ingram Gardens Bracknell RG42 2LX United Kingdom on 9 January 2014
09 Jan 2014 CERTNM Company name changed coredis LIMITED\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
  • NM01 ‐ Change of name by resolution
27 Nov 2013 TM01 Termination of appointment of Dudley Miles as a director
27 Nov 2013 AP01 Appointment of Mr Craig Bryan Harffey as a director
27 Nov 2013 AP01 Appointment of Mr Graham Philip Jones as a director
27 Nov 2013 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 1