Advanced company searchLink opens in new window

KORE 8 LIMITED

Company number 08798375

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2020 DS01 Application to strike the company off the register
20 May 2020 CH04 Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020
20 May 2020 AD01 Registered office address changed from C/O York Place Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 20 May 2020
20 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
08 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Feb 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
21 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
27 Nov 2015 TM01 Termination of appointment of Brian Pell as a director on 27 November 2015
27 Nov 2015 AP04 Appointment of York Place Company Secretaries Limited as a secretary on 27 November 2015
27 Nov 2015 AP01 Appointment of Mr Stephanus Janke as a director on 27 November 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 May 2015
07 Jan 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 200
06 May 2014 AP01 Appointment of Mr Brian Pell as a director
06 May 2014 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 6 May 2014
06 May 2014 SH01 Statement of capital following an allotment of shares on 30 April 2014
  • GBP 200.00
06 May 2014 TM01 Termination of appointment of Gweco Directors Ltd as a director
06 May 2014 TM01 Termination of appointment of John Holden as a director
06 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association