- Company Overview for CORETECH COMPLIANCE LTD (08430698)
- Filing history for CORETECH COMPLIANCE LTD (08430698)
- People for CORETECH COMPLIANCE LTD (08430698)
- More for CORETECH COMPLIANCE LTD (08430698)
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
|
|
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 |