|
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)
|
|
31 Oct 2025 |
TM01 |
Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
|
|
|
24 Sep 2025 |
WU07 |
Progress report in a winding up by the court
|
|
|
20 May 2025 |
AD01 |
Registered office address changed from C/O Grant Thornton Uk Llp,No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
|
|
|
12 Aug 2024 |
AD01 |
Registered office address changed from Suite 0380, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU England to C/O Grant Thornton Uk Llp,No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN on 12 August 2024
|
|
|
12 Aug 2024 |
WU04 |
Appointment of a liquidator
|
|
|
16 Jun 2024 |
COCOMP |
Order of court to wind up
|
|
|
28 Feb 2024 |
AD01 |
Registered office address changed from One Temple Quay Level 5 Temple Back East Bristol BS1 6DZ England to Suite 0380, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 28 February 2024
|
|
|
27 Feb 2024 |
PSC02 |
Notification of Gpa Klm Ltd as a person with significant control on 27 February 2024
|
|
|
27 Feb 2024 |
CS01 |
Confirmation statement made on 27 February 2024 with updates
|
|
|
27 Feb 2024 |
AP01 |
Appointment of Ms Karen Lilwyn Mortimer as a director on 27 February 2024
|
|
|
27 Feb 2024 |
TM01 |
Termination of appointment of Anne Margaret O'donnell as a director on 27 February 2024
|
|
|
27 Feb 2024 |
PSC07 |
Cessation of Corre Holdings Sa as a person with significant control on 27 February 2024
|
|
|
08 Nov 2023 |
PSC02 |
Notification of Corre Holdings Sa as a person with significant control on 31 December 2018
|
|
|
08 Nov 2023 |
PSC07 |
Cessation of Anne Margaret O'donnell as a person with significant control on 1 July 2023
|
|
|
20 Oct 2023 |
AD02 |
Register inspection address has been changed from 12 Hartham Road Isleworth Middlesex TW7 5ES England to 1 1 Temple Back East Level 5 Bristol BS1 6DZ
|
|
|
18 Oct 2023 |
CS01 |
Confirmation statement made on 27 September 2023 with no updates
|
|
|
18 Oct 2023 |
PSC01 |
Notification of Anne Margaret O'donnell as a person with significant control on 1 July 2023
|
|
|
18 Oct 2023 |
PSC07 |
Cessation of Corre Holdings Sa as a person with significant control on 30 June 2023
|
|
|
02 Oct 2023 |
AA |
Unaudited abridged accounts made up to 30 December 2022
|
|
|
12 Jul 2023 |
CH01 |
Director's details changed for Mrs Anne Margaret O'donnell on 1 July 2023
|
|
|
14 Feb 2023 |
AD01 |
Registered office address changed from 3 Rivergate Bristol BS1 6EW England to One Temple Quay Level 5 Temple Back East Bristol BS1 6DZ on 14 February 2023
|
|
|
15 Dec 2022 |
CS01 |
Confirmation statement made on 27 September 2022 with no updates
|
|
|
29 Sep 2022 |
AA |
Unaudited abridged accounts made up to 30 December 2021
|
|
|
26 Oct 2021 |
CS01 |
Confirmation statement made on 27 September 2021 with no updates
|
|
|
30 Sep 2021 |
AA |
Unaudited abridged accounts made up to 31 December 2020
|
|