Advanced company searchLink opens in new window

CORE GLOBAL MEDIA LTD

Company number 08694526

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2018 DS01 Application to strike the company off the register
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 AD02 Register inspection address has been changed to 8a Bethel Road Pembroke Dock Pembrokeshire SA72 6LP
01 Dec 2016 CS01 Confirmation statement made on 17 September 2016 with updates
01 Dec 2016 AD01 Registered office address changed from Penllwyn Barn Street Haverfordwest Dyfed SA61 1TD to 8a Bethel Road Pembroke Dock Pembrokeshire SA72 6LP on 1 December 2016
01 Dec 2016 AP01 Appointment of Mr Ian Rowkand Davies as a director on 1 December 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
19 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2015 AA Accounts for a dormant company made up to 30 September 2014
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
14 Oct 2014 AD02 Register inspection address has been changed to Penllwyn Barn Street Haverfordwest Dyfed SA61 1TD
14 Oct 2014 CH01 Director's details changed for Mrs Suzanne Elizabeth Chivers on 30 September 2014
14 Oct 2014 CH01 Director's details changed for Mr Michael James Chivers on 30 September 2014
31 Aug 2014 AD01 Registered office address changed from 144 Robert Street Milford Haven Pmbrokeshire SA73 2HT United Kingdom to Penllwyn Barn Street Haverfordwest Dyfed SA61 1TD on 31 August 2014
02 Jul 2014 CERTNM Company name changed core group (uk) LTD\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-15
02 Jul 2014 CONNOT Change of name notice
17 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-17
  • GBP 2