CORETECH HOLDINGS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

28/02/2328 February 2023 Notification of Airis Security Holdings Limited as a person with significant control on 2023-01-31

View Document

28/02/2328 February 2023 Cessation of Alexander James Church as a person with significant control on 2023-01-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/10/217 October 2021 Director's details changed for Alexander James Church on 2021-10-07

View Document

07/10/217 October 2021 Change of details for Alexander James Church as a person with significant control on 2021-10-07

View Document

05/10/215 October 2021 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 2021-10-05

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-02-28

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORDON

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN OLDFIELD

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MICHAEL EDWARD JORDON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR ADRIAN JOHN OLDFIELD

View Document

12/03/2012 March 2020 CURREXT FROM 28/02/2021 TO 02/03/2021

View Document

26/02/2026 February 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/02/2026 February 2020 SAIL ADDRESS CREATED

View Document

25/02/2025 February 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