CORENG LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 30/04/2530 April 2025 | Application to strike the company off the register |
| 12/01/2512 January 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/12/2427 December 2024 | Current accounting period shortened from 2025-06-30 to 2024-12-31 |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-06-30 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-06-01 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
| 17/07/2317 July 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
| 18/03/2318 March 2023 | Micro company accounts made up to 2022-06-30 |
| 29/12/2229 December 2022 | Termination of appointment of Mark David Ormerod as a director on 2022-11-27 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/03/221 March 2022 | Notification of William Joseph Cross as a person with significant control on 2022-02-28 |
| 28/02/2228 February 2022 | Appointment of Mr William Joseph Cross as a director on 2022-02-28 |
| 25/10/2125 October 2021 | Registered office address changed from Unit 4a Delta Drive Cheltenham Road Tewkesbury GL20 8HP England to Unit 4a Delta Drive Delta Drive Tewkesbury GL20 8HB on 2021-10-25 |
| 25/10/2125 October 2021 | Registered office address changed from Unit 5 Berrow Green Road Martley Worcester WR6 6PQ England to Unit 4a Delta Drive Cheltenham Road Tewkesbury GL20 8HP on 2021-10-25 |
| 20/07/2120 July 2021 | Appointment of Mr Simon George Melvin Moore as a director on 2021-07-20 |
| 19/07/2119 July 2021 | Termination of appointment of Victoria Helen Cross as a secretary on 2021-07-19 |
| 19/07/2119 July 2021 | Termination of appointment of Simon George Melvin Moore as a director on 2021-07-19 |
| 19/07/2119 July 2021 | Cessation of Simon George Melvin Moore as a person with significant control on 2021-07-19 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/06/2120 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
| 02/06/202 June 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