CORE FAST LIMITED

Company Documents

DateDescription
24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Registered office address changed to PO Box 4385, 10471790 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-24

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Termination of appointment of Paul Thomas Dougan as a secretary on 2022-10-03

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

07/04/227 April 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been discontinued

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2019-11-30

View Document

26/11/2126 November 2021 Confirmation statement made on 2020-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARON DOUGLAS MANUHUIA KING

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 1000

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY AARON KING

View Document

05/12/185 December 2018 SECRETARY APPOINTED DR PAUL THOMAS DOUGAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 DIRECTOR APPOINTED MR AARON DOUGLAS MANUHUIA KING

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR AARON DOUGLAS MANUHUIA KING

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 8 ANDERTON GROVE ASHTON-UNDER-LYNE OL6 9EF ENGLAND

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 14 HIGH STREET EAST GLOSSOP DERBYSHIRE SK13 8DA

View Document

06/03/186 March 2018 DISS40 (DISS40(SOAD))

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/169 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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