- Company Overview for CORE 150 INTERNATIONAL LIMITED (SC424489)
- Filing history for CORE 150 INTERNATIONAL LIMITED (SC424489)
- People for CORE 150 INTERNATIONAL LIMITED (SC424489)
- Charges for CORE 150 INTERNATIONAL LIMITED (SC424489)
- Insolvency for CORE 150 INTERNATIONAL LIMITED (SC424489)
- More for CORE 150 INTERNATIONAL LIMITED (SC424489)
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) |
---|---|---|---|
05 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2018 | MISC | 4.26SCOT | |
05 Feb 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
22 Jun 2015 | AD01 | Registered office address changed from 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA to C/O Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 22 June 2015 | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH03 | Secretary's details changed for Mr Michael Devlin on 1 May 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Michael Devlin on 1 May 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 3 Station Park Baillieston Glasgow G69 7XY to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 4 June 2015 | |
21 Oct 2014 | MR01 | Registration of charge SC4244890003, created on 10 October 2014 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Oct 2014 | MR01 | Registration of charge SC4244890002, created on 30 September 2014 | |
26 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Aug 2013 | CERTNM |
Company name changed core 150 uk LIMITED\certificate issued on 14/08/13
|
|
01 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 12 December 2012
|
|
30 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
18 May 2012 | NEWINC |
Incorporation
|