CORE PROCESS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
09/03/259 March 2025 | Application to strike the company off the register |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
25/12/2425 December 2024 | Compulsory strike-off action has been discontinued |
24/12/2424 December 2024 | Confirmation statement made on 2024-11-29 with updates |
24/12/2424 December 2024 | Micro company accounts made up to 2023-11-30 |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Micro company accounts made up to 2022-11-30 |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
16/12/2316 December 2023 | Compulsory strike-off action has been discontinued |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
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 |
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 |
18/04/2318 April 2023 | Change of details for Mr Aleksei Vaks as a person with significant control on 2023-04-02 |
14/04/2314 April 2023 | Appointment of Mr Aleksei Vaks as a director on 2023-04-01 |
14/04/2314 April 2023 | Micro company accounts made up to 2021-11-30 |
13/04/2313 April 2023 | Termination of appointment of Gemma York as a director on 2023-04-01 |
13/04/2313 April 2023 | Notification of Aleksei Vaks as a person with significant control on 2023-04-01 |
13/04/2313 April 2023 | Cessation of Gemma York as a person with significant control on 2023-04-01 |
15/12/2215 December 2022 | Confirmation statement made on 2022-11-29 with updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
11/01/2211 January 2022 | Micro company accounts made up to 2020-11-30 |
14/12/2114 December 2021 | Confirmation statement made on 2021-11-29 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
01/01/201 January 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/11/1830 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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