- Company Overview for CORE PLUS LTD (11480383)
- Filing history for CORE PLUS LTD (11480383)
- People for CORE PLUS LTD (11480383)
- More for CORE PLUS LTD (11480383)
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) |
---|---|---|---|
19 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2024 | AD01 | Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to Carlyle House 78 Chorley New Road Bolton BL1 4BY on 15 May 2024 | |
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
07 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
21 Feb 2022 | PSC07 | Cessation of Steven Robert Purcell as a person with significant control on 1 December 2021 | |
21 Feb 2022 | TM01 | Termination of appointment of Steven Robert Purcell as a director on 1 December 2021 | |
21 Feb 2022 | PSC01 | Notification of Scott Alexander James Gemmell as a person with significant control on 1 December 2021 | |
21 Feb 2022 | AP01 | Appointment of Mr Scott Alexander James Gemmell as a director on 1 December 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 21 February 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
18 Jun 2020 | AD01 | Registered office address changed from Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE United Kingdom to The Leeming Building Vicar Lane Leeds LS2 7JF on 18 June 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from 1st Floor, Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ United Kingdom to Suite 801, 8th Floor Abc Buildings 23 Quay Street Manchester M3 4AE on 3 March 2020 | |
08 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|