CORECODE.SOLUTIONS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Cessation of Khan Basher as a person with significant control on 2021-07-14

View Document

08/01/248 January 2024 Termination of appointment of Khan Basher as a director on 2024-01-04

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Notification of Khan Basher as a person with significant control on 2021-07-14

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

12/07/2112 July 2021 Appointment of Khan Basher as a director on 2021-07-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42, Anchorage Point, Flat 23 Cuba Street London E14 8NE on 2021-06-25

View Document

24/06/2024 June 2020 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