- 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) |
---|---|---|---|
07 Jul 2020 | AP01 | Appointment of Mr David O'connor as a director on 1 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from One Victoria Square One Victoria Square Birmingham B1 1BD England to Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 7 July 2020 | |
01 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2020 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2019 | AD01 | Registered office address changed from Unit 1.10D Faraday Wharf Holt Street Birmingham B7 4BB England to One Victoria Square One Victoria Square Birmingham B1 1BD on 16 July 2019 | |
15 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jan 2019 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
27 Oct 2017 | AD01 | Registered office address changed from Icentrum - Room 2.06 Innovation Birmingham Campus Holt Street Birmingham West Midlands B7 4BP England to Unit 1.10D Faraday Wharf Holt Street Birmingham B7 4BB on 27 October 2017 | |
06 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | AD01 | Registered office address changed from Unit F8, the Arch 48 -52 Floodgate Street Digbeth Birmingham B5 5SL England to Icentrum - Room 2.06 Innovation Birmingham Campus Holt Street Birmingham West Midlands B7 4BP on 13 May 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from 4 Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to Unit F8, the Arch 48 -52 Floodgate Street Digbeth Birmingham B5 5SL on 15 January 2016 | |
31 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 10 November 2015
|
|
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|