- Company Overview for CORESPEED LIMITED (09854015)
- Filing history for CORESPEED LIMITED (09854015)
- People for CORESPEED LIMITED (09854015)
- Insolvency for CORESPEED LIMITED (09854015)
- More for CORESPEED LIMITED (09854015)
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) |
---|---|---|---|
16 Oct 2024 | AD01 | Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 16 October 2024 | |
15 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 April 2024 | |
27 Apr 2023 | LIQ02 | Statement of affairs | |
27 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2023 | AD01 | Registered office address changed from Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ England to 8th Floor One Temple Row Birmingham B2 5LG on 22 April 2023 | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2023 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
24 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2022 | AA01 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 | |
10 May 2022 | PSC04 | Change of details for Mr Matthew James Middleton as a person with significant control on 10 May 2022 | |
10 May 2022 | PSC01 | Notification of David O'connor as a person with significant control on 10 May 2022 | |
10 May 2022 | PSC07 | Cessation of Horsebridge Holdings Ltd as a person with significant control on 10 May 2022 | |
10 May 2022 | PSC01 | Notification of Matthew James Middleton as a person with significant control on 10 May 2022 | |
10 May 2022 | AP01 | Appointment of Mr Matthew James Middleton as a director on 10 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Callum Andrew John Dick as a director on 10 May 2022 | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
02 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 2 November 2020 | |
09 Jun 2021 | PSC07 | Cessation of Callum Andrew John Dick as a person with significant control on 30 June 2018 | |
09 Jun 2021 | PSC02 | Notification of Horsebridge Holdings Ltd as a person with significant control on 30 June 2018 | |
08 Dec 2020 | CS01 |
Confirmation statement made on 2 November 2020 with updates
|
|
28 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 |