Advanced company searchLink opens in new window

CORESTRUCTURE LIMITED

Company number 06737657

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2011 AA Accounts for a dormant company made up to 31 October 2010
12 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2010 AP01 Appointment of Mr John Mirko Skok as a director
02 Nov 2010 AA Accounts for a dormant company made up to 31 October 2009
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Rickard Kelly Eriksson on 30 October 2009
19 Dec 2008 287 Registered office changed on 19/12/2008 from 280 grays inn road london WC1X 8EB
19 Dec 2008 288a Director appointed rickard kelly eriksson
19 Dec 2008 288b Appointment terminated director luciene james
19 Dec 2008 288b Appointment terminated secretary the company registration agents LTD
30 Oct 2008 NEWINC Incorporation