CORE FINANCE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
06/08/256 August 2025 New | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Compulsory strike-off action has been suspended |
04/12/244 December 2024 | Compulsory strike-off action has been suspended |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
03/05/243 May 2024 | Confirmation statement made on 2023-10-05 with no updates |
02/05/242 May 2024 | Confirmation statement made on 2022-10-05 with no updates |
30/04/2430 April 2024 | Director's details changed for Mr Philip Carter on 2024-04-01 |
29/04/2429 April 2024 | Registered office address changed from 87 Humber Street Hilton DE65 5NW to 2 Clyde Street Hilton Derbyshire DE65 5nd on 2024-04-29 |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Compulsory strike-off action has been suspended |
29/12/2229 December 2022 | Compulsory strike-off action has been suspended |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Confirmation statement made on 2021-10-05 with updates |
24/01/2224 January 2022 | Registered office address changed from 10 Alders Brook Hilton Derbyshire DE65 5HF to 87 Humber Street Hilton DE65 5NW on 2022-01-24 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | FIRST GAZETTE |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
28/05/1928 May 2019 | PREVEXT FROM 31/08/2018 TO 28/02/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
04/06/184 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
21/04/1721 April 2017 | REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
25/08/1525 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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