THIRD PLACE CORE INVESTMENTS (UK) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Termination of appointment of Lynda Asuquo Bassey as a director on 2024-05-20

View Document

21/05/2421 May 2024 Termination of appointment of Lynda Asuquo Bassey as a secretary on 2024-05-20

View Document

21/05/2421 May 2024 Registered office address changed from 38 De Beauvoir Crescent London N1 5SB England to 74 Lawford Road London N1 5BL on 2024-05-21

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

27/09/2127 September 2021 Appointment of Mr Stanley Valentine O Reilly as a director on 2021-09-23

View Document

09/07/219 July 2021 Termination of appointment of Omar O' Reilly as a director on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Miss Lynda Asuquo Bassey as a secretary on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of Omar O'reilly as a secretary on 2021-07-09

View Document

08/07/218 July 2021 Appointment of Miss Lynda Asuquo Bassey as a director on 2021-07-05

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

20/04/2120 April 2021 APPOINTMENT TERMINATED, DIRECTOR GARRY O SULLIVAN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/03/197 March 2019 DIRECTOR APPOINTED MR GARRY O SULLIVAN

View Document

26/02/1926 February 2019 SECRETARY APPOINTED MR OMAR O'REILLY

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR RONAN HUGHES

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 266 HAGGERSTON ROAD LONDON E8 4EP UNITED KINGDOM

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY RONAN HUGHES

View Document

20/12/1820 December 2018 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