Advanced company searchLink opens in new window

CORE3D CENTRES LIMITED

Company number SC375958

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
19 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
07 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
08 Apr 2013 AP04 Appointment of A B Littlejohn & Sons Ltd as a secretary
08 Apr 2013 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary
19 Dec 2012 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP on 19 December 2012
19 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
27 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
18 Jan 2012 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 18 January 2012
06 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011