THE CORE ASSET LIMITED

Company Documents

DateDescription
02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/05/242 May 2024 Final Gazette dissolved following liquidation

View Document

02/02/242 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-24

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-09-24

View Document

30/11/2130 November 2021 Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to Suite 4 Au-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2021-11-30

View Document

05/10/215 October 2021 Registered office address changed from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY on 2021-10-05

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

20/03/1920 March 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOGARTH

View Document

24/07/1824 July 2018 SUB-DIVISION 27/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ROBERT HENRY HOGARTH

View Document

10/07/1810 July 2018 ADOPT ARTICLES 27/06/2018

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HACKNEY

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FINLAY

View Document

18/08/1718 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM THE BARN HOMESTEAD FARM RATCLIFFE ROAD THRUSSINGTON LEICESTERSHIRE LE7 4UF UNITED KINGDOM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/11/1621 November 2016 COMPANY NAME CHANGED UNIQUE NEWSLETTER LIMITED CERTIFICATE ISSUED ON 21/11/16

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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