CORE PROCESS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

09/03/259 March 2025 Application to strike the company off the register

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-29 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2023-11-30

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Micro company accounts made up to 2022-11-30

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-29 with no updates

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

18/04/2318 April 2023 Registered office address changed from Suite 103 Suite 103 176 South Street Romford RM1 1BW England to Suite 103 176 South Street Romford Essex RM1 1BW on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from Mbx105, Access Self Storage - Romford 12 Southend Arterial Road Romford RM3 0BX England to Suite 103 Suite 103 176 South Street Romford RM1 1BW on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Aleksei Vaks as a person with significant control on 2023-04-02

View Document

14/04/2314 April 2023 Appointment of Mr Aleksei Vaks as a director on 2023-04-01

View Document

14/04/2314 April 2023 Micro company accounts made up to 2021-11-30

View Document

13/04/2313 April 2023 Termination of appointment of Gemma York as a director on 2023-04-01

View Document

13/04/2313 April 2023 Notification of Aleksei Vaks as a person with significant control on 2023-04-01

View Document

13/04/2313 April 2023 Cessation of Gemma York as a person with significant control on 2023-04-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2020-11-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

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

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BASINGSTOKE HCW LTD


  • 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