Advanced company searchLink opens in new window

CORETECH COMPLIANCE LTD

Company number 08430698

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 TM01 Termination of appointment of Jacqueline Fiona Hughes as a director on 30 March 2022
24 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
29 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
22 Jun 2021 AD01 Registered office address changed from Centaur House Ancells Business Park Fleet Hampshire GU51 2UJ England to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 22 June 2021
04 Jun 2021 AP01 Appointment of Mr Alexander William Morrison as a director on 1 June 2021
25 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
26 Feb 2021 PSC01 Notification of Andrew William Erskine as a person with significant control on 25 February 2021
25 Feb 2021 PSC07 Cessation of Harlan Lunn as a person with significant control on 25 February 2021
25 Feb 2021 AP01 Appointment of Mrs Jacqueline Fiona Hughes as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Harlan Daniel Lunn as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr Christopher David Howard as a director on 25 February 2021
25 Feb 2021 AP01 Appointment of Mr Andrew William Erskine as a director on 25 February 2021
25 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
28 Aug 2020 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY to Centaur House Ancells Business Park Fleet Hampshire GU51 2UJ on 28 August 2020
30 Jun 2020 TM01 Termination of appointment of John Leslie Ellis as a director on 19 May 2020
30 Jun 2020 AP01 Appointment of Mr Harlan Daniel Lunn as a director on 1 June 2020
30 Jun 2020 PSC01 Notification of Harlan Lunn as a person with significant control on 1 June 2020
30 Jun 2020 PSC07 Cessation of John Leslie Ellis as a person with significant control on 19 May 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates