- Company Overview for CORE 2013 LIMITED (SC463861)
- Filing history for CORE 2013 LIMITED (SC463861)
- People for CORE 2013 LIMITED (SC463861)
- Charges for CORE 2013 LIMITED (SC463861)
- More for CORE 2013 LIMITED (SC463861)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2019 | DS01 | Application to strike the company off the register | |
01 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
29 Nov 2018 | PSC04 | Change of details for Mr Brian Howard Caplan as a person with significant control on 18 November 2018 | |
08 Mar 2018 | TM01 | Termination of appointment of Gerard Francis Kane as a director on 8 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
14 Oct 2015 | MR01 | Registration of charge SC4638610001, created on 6 October 2015 | |
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
06 Oct 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 January 2015 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|