- Company Overview for CORETECH HOLDINGS LIMITED (12481507)
- Filing history for CORETECH HOLDINGS LIMITED (12481507)
- People for CORETECH HOLDINGS LIMITED (12481507)
- Registers for CORETECH HOLDINGS LIMITED (12481507)
- More for CORETECH HOLDINGS LIMITED (12481507)
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
|