Advanced company searchLink opens in new window

CORE LETTINGS LTD

Company number 12355456

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2024 AA Micro company accounts made up to 31 December 2022
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
11 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 AA Micro company accounts made up to 31 December 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2022 CH01 Director's details changed for Mr Ali Mohamed Ali on 27 September 2022
27 Sep 2022 PSC04 Change of details for Mr Ali Mohamed Ali as a person with significant control on 27 September 2022
30 May 2022 EH02 Elect to keep the directors' residential address register information on the public register
30 May 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 86-90 Paul Street London EC2A 4NE
30 May 2022 AD04 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
30 May 2022 AD04 Register(s) moved to registered office address PO Box 4385 Cardiff CF14 8LH
30 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
27 May 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 86-90 Paul Street London EC2A 4NE
27 May 2022 AD02 Register inspection address has been changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 3rd Floor 86-90 Paul Street London EC2A 4NE
27 May 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 86 - 90 Paul Street London EC2A 4NE
27 May 2022 AD03 Register(s) moved to registered inspection location 3rd Floor 86 - 90 Paul Street London EC2A 4NE
27 May 2022 AD02 Register inspection address has been changed to 3rd Floor 86 - 90 Paul Street London EC2A 4NE
18 May 2022 RP05 Registered office address changed to PO Box 4385, 12355456: Companies House Default Address, Cardiff, CF14 8LH on 18 May 2022