Advanced company searchLink opens in new window

CORETECH HOLDINGS LIMITED

Company number 12481507

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
28 Feb 2023 PSC02 Notification of Airis Security Holdings Limited as a person with significant control on 31 January 2023
28 Feb 2023 PSC07 Cessation of Alexander James Church as a person with significant control on 31 January 2023
08 Jun 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
07 Oct 2021 CH01 Director's details changed for Alexander James Church on 7 October 2021
07 Oct 2021 PSC04 Change of details for Alexander James Church as a person with significant control on 7 October 2021
05 Oct 2021 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Honeybourne Place Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 5 October 2021
27 Sep 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates
09 Mar 2021 CH01 Director's details changed for Alexander James Church on 8 March 2021
30 Mar 2020 TM01 Termination of appointment of Adrian John Oldfield as a director on 28 March 2020
30 Mar 2020 TM01 Termination of appointment of Michael Edward Jordon as a director on 28 March 2020
13 Mar 2020 AP01 Appointment of Mr Adrian John Oldfield as a director on 2 March 2020
13 Mar 2020 AP01 Appointment of Michael Edward Jordon as a director on 2 March 2020
12 Mar 2020 AA01 Current accounting period extended from 28 February 2021 to 2 March 2021
26 Feb 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
26 Feb 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
25 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-25
  • GBP 100