Advanced company searchLink opens in new window

COREMEDIC LIMITED

Company number 08254480

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2018 DS01 Application to strike the company off the register
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
04 Oct 2018 PSC07 Cessation of Manfred Albers as a person with significant control on 13 July 2018
02 Oct 2018 PSC04 Change of details for Mr. Peter Rawlins as a person with significant control on 2 October 2018
01 Aug 2018 TM01 Termination of appointment of Manfred Albers as a director on 13 July 2018
02 Apr 2018 AA Unaudited abridged accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
17 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Nov 2015 AR01 Annual return made up to 16 October 2015
Statement of capital on 2015-11-17
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 TM01 Termination of appointment of Elizabeth Anne Rawlins as a director on 18 May 2013
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
11 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Jan 2014 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
18 Jun 2013 AP01 Appointment of Manfred Albers as a director
18 Oct 2012 AD01 Registered office address changed from Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY England on 18 October 2012
16 Oct 2012 NEWINC Incorporation