- Company Overview for CORESYSTEMS LONDON LIMITED (07757512)
- Filing history for CORESYSTEMS LONDON LIMITED (07757512)
- People for CORESYSTEMS LONDON LIMITED (07757512)
- More for CORESYSTEMS LONDON LIMITED (07757512)
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) |
---|---|---|---|
25 Jan 2024 | DS02 | Withdraw the company strike off application | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2023 | AD01 | Registered office address changed from C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 8 December 2023 | |
30 Nov 2023 | DS01 | Application to strike the company off the register | |
22 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
29 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
25 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
25 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
24 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
11 Sep 2019 | PSC07 | Cessation of Susanna Miriam Müller as a person with significant control on 28 November 2018 | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Alexander Thoma on 17 April 2019 | |
23 Jan 2019 | AD01 | Registered office address changed from C/O Sable Accounting Limited (Sme) Castlewood House 77-91 New Oxford Street London WC1A 1DG to C/- Sable International 13th Floor, One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 23 January 2019 | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2018 | CH01 | Director's details changed for Mr Alexander Thomas on 29 November 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
29 Nov 2018 | TM01 | Termination of appointment of Susanna Miriam Müller as a director on 28 November 2018 | |
29 Nov 2018 | AP01 | Appointment of Mr Alexander Thomas as a director on 28 November 2018 | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off |