CORE1 BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

25/01/2425 January 2024 Registered office address changed from 10 Sherwood Avenue Potters Bar EN6 2LD England to 177B Queens Road Watford WD17 2QH on 2024-01-25

View Document

01/11/231 November 2023 Termination of appointment of Ryan John Crawford as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Abian Florenti Perrica as a director on 2023-11-01

View Document

01/11/231 November 2023 Notification of Abian Florentin Perrica as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Ryan John Crawford as a person with significant control on 2023-11-01

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Accounts for a dormant company made up to 2021-04-23

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

19/06/2119 June 2021 DISS40 (DISS40(SOAD))

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

23/04/2123 April 2021 Annual accounts for year ending 23 Apr 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 95 WILTON ROAD, STE 717 LONDON SW1V 1BZ UNITED KINGDOM

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOAQUIM MAGRO DE ALMEIDA

View Document

13/05/2013 May 2020 CESSATION OF JOAQUIM MAGRO DE ALMEIDA AS A PSC

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR RYAN JOHN CRAWFORD

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN JOHN CRAWFORD

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

15/04/1915 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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