CORE PROPERTIES SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
06/05/246 May 2024 | Confirmation statement made on 2024-04-27 with updates |
22/04/2422 April 2024 | Change of details for Mr Frederick Owusu Mensah as a person with significant control on 2024-04-22 |
20/04/2420 April 2024 | Director's details changed for Mr Frederick Owusu Mensah on 2024-04-20 |
20/04/2420 April 2024 | Registered office address changed from 7 Lambton Terrace Leeds West Yorkshire LS8 5PG England to 7 Lambton Terrace Leeds West Yorkshire LS8 5PG on 2024-04-20 |
20/04/2420 April 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Lambton Terrace Leeds West Yorkshire LS8 5PG on 2024-04-20 |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
15/03/2415 March 2024 | Application to strike the company off the register |
19/02/2419 February 2024 | Cessation of Buyce Boateng Ampomah as a person with significant control on 2024-02-19 |
19/12/2319 December 2023 | Termination of appointment of Buyce Boateng Ampomah as a director on 2023-12-19 |
28/04/2328 April 2023 | Incorporation |
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