CORE AGENTS LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/11/1926 November 2019 | STRUCK OFF AND DISSOLVED |
10/09/1910 September 2019 | FIRST GAZETTE |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/03/1623 March 2016 | Annual return made up to 16 June 2015 with full list of shareholders |
23/03/1623 March 2016 | COMPANY RESTORED ON 23/03/2016 |
26/01/1626 January 2016 | STRUCK OFF AND DISSOLVED |
13/10/1513 October 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM, 51 JASON WALK, ELTHAM, LONDON, SE9 3DJ, ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM, SUITE 1.01 WHITECHAPEL TECHNOLOGY CENTRE 65 WHITECHAPEL ROAD, LONDON, E1 1DU |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
10/07/1210 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAVRAJ GATA-AURA / 01/07/2012 |
10/07/1210 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR SAVRAJ GATA-AURA / 01/05/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM, 141 MADDISON HOUSE, 226 HIGH STREET, CROYDON, CR9 1DF, UNITED KINGDOM |
23/03/1223 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
01/08/111 August 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
07/07/107 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/07/107 July 2010 | COMPANY NAME CHANGED MACE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 07/07/10 |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company