- Company Overview for CORE INNOVATIONS LTD (08996780)
- Filing history for CORE INNOVATIONS LTD (08996780)
- People for CORE INNOVATIONS LTD (08996780)
- More for CORE INNOVATIONS LTD (08996780)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2021 | DS01 | Application to strike the company off the register | |
27 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
14 Jan 2020 | AA | Micro company accounts made up to 30 June 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of Colin John Mcmahon as a director on 18 October 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
15 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
23 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
11 Dec 2017 | TM01 | Termination of appointment of Aleksander Jan Tomczyk as a director on 31 October 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Aleksander Jan Tomczyk as a director on 31 October 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
18 Apr 2016 | CH01 | Director's details changed for Mr Colin John Mcmahon on 4 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Sanjot Singh Gill as a director on 7 January 2015 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Nov 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 June 2015 | |
07 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Colin John Mcmahon on 12 August 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Matthew Christopher Buckman on 21 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Sanjot Singh Gill on 21 July 2014 | |
21 Jul 2014 | CH01 | Director's details changed for Mr Colin John Mcmahon on 21 July 2014 | |
17 Jul 2014 | SH08 | Change of share class name or designation |