- Company Overview for COREDIS SQUARED LIMITED (08745914)
- Filing history for COREDIS SQUARED LIMITED (08745914)
- People for COREDIS SQUARED LIMITED (08745914)
- More for COREDIS SQUARED LIMITED (08745914)
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
|
|
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
|
|
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
|
|
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
|