- Company Overview for CORE CITI LIMITED (SC366371)
- Filing history for CORE CITI LIMITED (SC366371)
- People for CORE CITI LIMITED (SC366371)
- More for CORE CITI LIMITED (SC366371)
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 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
20 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 8 June 2011
|
|
20 Jun 2011 | AP01 | Appointment of Mr Robin Keane as a director | |
20 Jun 2011 | TM01 | Termination of appointment of Craig Mccoll as a director | |
20 Jun 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 October 2011 | |
20 Jun 2011 | TM02 | Termination of appointment of Narplan Accounting Services as a secretary | |
20 Jun 2011 | AD01 | Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 20 June 2011 | |
17 May 2011 | CERTNM |
Company name changed core property management southside LIMITED\certificate issued on 17/05/11
|
|
05 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
29 Jan 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |