Advanced company searchLink opens in new window

CORETIN LIMITED

Company number 11749639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-28
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-04
  • GBP 1