CORE TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
05/12/245 December 2024 | Confirmation statement made on 2024-11-23 with updates |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-23 with updates |
24/11/2324 November 2023 | Director's details changed for Ms Victoria Kathleen Pearce on 2023-11-20 |
24/11/2324 November 2023 | Director's details changed for Ms Victoria Kathleen Pearce on 2023-11-20 |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
09/11/239 November 2023 | Micro company accounts made up to 2022-11-30 |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
23/08/2323 August 2023 | Change of details for Ms Victoria Kathleen Pearce as a person with significant control on 2022-10-01 |
23/08/2323 August 2023 | Registered office address changed from C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-08-23 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
16/11/2216 November 2022 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-16 |
11/02/2211 February 2022 | Registered office address changed from Sg Hosue 6 st Cross Road Winchester Hampshire SO23 9HX to Sg House 6 st. Cross Road Winchester SO23 9HX on 2022-02-11 |
10/02/2210 February 2022 | Confirmation statement made on 2021-11-29 with no updates |
02/02/222 February 2022 | Registered office address changed from 263, Holyhead Rd Wellington Telford Shropshire TF1 2EA United Kingdom to Sg Hosue 6 st Cross Road Winchester Hampshire SO23 9HX on 2022-02-02 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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