CORE1 BUSINESS SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 03/12/243 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 25/01/2425 January 2024 | Registered office address changed from 10 Sherwood Avenue Potters Bar EN6 2LD England to 177B Queens Road Watford WD17 2QH on 2024-01-25 |
| 01/11/231 November 2023 | Termination of appointment of Ryan John Crawford as a director on 2023-11-01 |
| 01/11/231 November 2023 | Appointment of Mr Abian Florenti Perrica as a director on 2023-11-01 |
| 01/11/231 November 2023 | Notification of Abian Florentin Perrica as a person with significant control on 2023-11-01 |
| 01/11/231 November 2023 | Cessation of Ryan John Crawford as a person with significant control on 2023-11-01 |
| 17/01/2317 January 2023 | Micro company accounts made up to 2022-04-30 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 14/02/2214 February 2022 | Accounts for a dormant company made up to 2021-04-23 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
| 19/06/2119 June 2021 | DISS40 (DISS40(SOAD)) |
| 19/06/2119 June 2021 | Compulsory strike-off action has been discontinued |
| 18/06/2118 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 18/06/2118 June 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
| 15/06/2115 June 2021 | FIRST GAZETTE |
| 23/04/2123 April 2021 | Annual accounts for year ending 23 Apr 2021 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 13/05/2013 May 2020 | REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 95 WILTON ROAD, STE 717 LONDON SW1V 1BZ UNITED KINGDOM |
| 13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOAQUIM MAGRO DE ALMEIDA |
| 13/05/2013 May 2020 | CESSATION OF JOAQUIM MAGRO DE ALMEIDA AS A PSC |
| 13/05/2013 May 2020 | DIRECTOR APPOINTED MR RYAN JOHN CRAWFORD |
| 13/05/2013 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOHN CRAWFORD |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
| 15/04/1915 April 2019 | 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