CORE SPRING LTD

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/05/2421 May 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Return of final meeting in a members' voluntary winding up

View Document

13/06/2313 June 2023 Declaration of solvency

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Registered office address changed from 144 Woodlands Avenue Ruislip HA4 9QY England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-05-04

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

04/05/234 May 2023 Resolutions

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-03-31 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 6, ELMER COURT 15 ST. JOHNS ROAD HARROW HA1 2ET ENGLAND

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/07/1510 July 2015 DIRECTOR APPOINTED MRS RADHIKA LAXMAN JOSHI

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED JAVABITES LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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