- Company Overview for CORE BIO ENERGY LTD (08956774)
- Filing history for CORE BIO ENERGY LTD (08956774)
- People for CORE BIO ENERGY LTD (08956774)
- More for CORE BIO ENERGY LTD (08956774)
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) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from 517 Harlestone Road Northampton NN5 6NX England to 517 Harlestone Road Northampton NN5 6NX on 3 December 2024 | |
03 Dec 2024 | AD01 | Registered office address changed from 39 39 Somerset Drive Duston Northampton NN5 6FA United Kingdom to 517 Harlestone Road Northampton NN5 6NX on 3 December 2024 | |
12 Feb 2024 | AD01 | Registered office address changed from 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH England to 39 39 Somerset Drive Duston Northampton NN5 6FA on 12 February 2024 | |
10 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
16 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2020 | PSC07 | Cessation of Clive Matthews as a person with significant control on 8 August 2019 | |
11 Dec 2020 | PSC07 | Cessation of David Anthony Brown as a person with significant control on 8 August 2019 | |
11 Dec 2020 | PSC07 | Cessation of Michael John Lyle as a person with significant control on 8 August 2019 | |
04 Aug 2020 | AD01 | Registered office address changed from 190a St. Andrews Road Northampton NN2 6DA England to 2 Squirrel Lane Duston Northampton Northamptonshire NN5 6JH on 4 August 2020 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
01 Jul 2019 | TM01 | Termination of appointment of Michael John Lyle as a director on 28 June 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from Core Bio Energy Ltd 11 Waterhouse Lane Kingswood Surrey KT20 6EB to 190a St. Andrews Road Northampton NN2 6DA on 6 June 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
27 Mar 2018 | PSC01 | Notification of Clive Matthews as a person with significant control on 13 July 2017 | |
27 Mar 2018 | PSC01 | Notification of Michael John Lyle as a person with significant control on 13 July 2017 | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 13 July 2017
|
|
08 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 |