- Company Overview for CORE1 BUSINESS SOLUTIONS LIMITED (11946697)
- Filing history for CORE1 BUSINESS SOLUTIONS LIMITED (11946697)
- People for CORE1 BUSINESS SOLUTIONS LIMITED (11946697)
- More for CORE1 BUSINESS SOLUTIONS LIMITED (11946697)
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) |
---|---|---|---|
03 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2024 | AD01 | Registered office address changed from 10 Sherwood Avenue Potters Bar EN6 2LD England to 177B Queens Road Watford WD17 2QH on 25 January 2024 | |
01 Nov 2023 | PSC01 | Notification of Abian Florentin Perrica as a person with significant control on 1 November 2023 | |
01 Nov 2023 | PSC07 | Cessation of Ryan John Crawford as a person with significant control on 1 November 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Ryan John Crawford as a director on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Abian Florenti Perrica as a director on 1 November 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
14 Feb 2022 | AA | Accounts for a dormant company made up to 23 April 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
19 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
18 Jun 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
13 May 2020 | PSC07 | Cessation of Joaquim Magro De Almeida as a person with significant control on 13 May 2020 | |
13 May 2020 | PSC01 | Notification of Ryan John Crawford as a person with significant control on 13 May 2020 | |
13 May 2020 | AD01 | Registered office address changed from 95 Wilton Road, Ste 717 London SW1V 1BZ United Kingdom to 10 Sherwood Avenue Potters Bar EN6 2LD on 13 May 2020 | |
13 May 2020 | AP01 | Appointment of Mr Ryan John Crawford as a director on 13 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Joaquim Magro De Almeida as a director on 13 May 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|