THE CORE CONSTRUCT (NE) LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 14/10/2514 October 2025 New | Compulsory strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/07/2530 July 2025 | Registered office address changed from 65 Duke Street Darlington County Durham DL3 7SD United Kingdom to Broad Quay House Broad Quay Bristol BS1 4DJ on 2025-07-30 |
| 30/07/2530 July 2025 | Termination of appointment of Paul Sutton Million as a director on 2025-07-30 |
| 30/07/2530 July 2025 | Cessation of Paul Sutton Million as a person with significant control on 2025-07-30 |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 17/05/2517 May 2025 | Compulsory strike-off action has been discontinued |
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-05 with updates |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
| 09/05/239 May 2023 | Compulsory strike-off action has been discontinued |
| 06/05/236 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-05 with updates |
| 14/01/2214 January 2022 | Notification of Gurmail Singh Dokal as a person with significant control on 2022-01-12 |
| 14/01/2214 January 2022 | Appointment of Mr Gurmail Singh Dokal as a director on 2022-01-12 |
| 13/01/2213 January 2022 | Cessation of Storm Property Solutions Limited as a person with significant control on 2022-01-12 |
| 13/01/2213 January 2022 | Cessation of Jason James Blackburn as a person with significant control on 2022-01-12 |
| 15/12/2115 December 2021 | Termination of appointment of Jason James Blackburn as a director on 2021-12-02 |
| 06/05/216 May 2021 | 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