- Company Overview for CORETIN LIMITED (11749639)
- Filing history for CORETIN LIMITED (11749639)
- People for CORETIN LIMITED (11749639)
- Insolvency for CORETIN LIMITED (11749639)
- More for CORETIN LIMITED (11749639)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from 2 Upton Road Birkenhead CH41 0DF England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 4 December 2024 | |
04 Dec 2024 | LIQ02 | Statement of affairs | |
04 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
28 Jan 2023 | AD01 | Registered office address changed from 52 Grange Road Grange Road West Kirby Wirral CH48 4EF United Kingdom to 2 Upton Road Birkenhead CH41 0DF on 28 January 2023 | |
01 Feb 2022 | AAMD | Amended accounts made up to 31 January 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
31 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
23 Jan 2020 | PSC01 | Notification of Daniel Barnes as a person with significant control on 4 January 2020 | |
06 Sep 2019 | PSC07 | Cessation of Georgina Michelle Bellinger as a person with significant control on 6 September 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Georgina Michelle Bellinger as a director on 6 September 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Daniel Barnes as a director on 21 June 2019 | |
01 Mar 2019 | AD01 | Registered office address changed from 3 Gresford Avenue West Kirby Wirral CH48 6DA United Kingdom to 52 Grange Road Grange Road West Kirby Wirral CH48 4EF on 1 March 2019 | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|