Advanced company searchLink opens in new window

CORE MARKET STRATEGIES LIMITED

Company number 10126145

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2022 DS01 Application to strike the company off the register
21 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
15 Jan 2020 PSC01 Notification of Timothy Rossington Vickers as a person with significant control on 6 January 2020
15 Jan 2020 PSC04 Change of details for Mr Timothy James Gledhill as a person with significant control on 6 January 2020
14 Jan 2020 SH06 Cancellation of shares. Statement of capital on 6 January 2020
  • GBP 1,000,166
13 Jan 2020 SH03 Purchase of own shares.
07 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jun 2019 TM01 Termination of appointment of Patrick Hamilton Moore as a director on 28 April 2019
18 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
02 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,000,200
25 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 14/04/2018
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 14 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading status of shares and Shareholder Information) was registered on 20/09/2018.
24 May 2018 PSC07 Cessation of Jonathan Marx Laredo as a person with significant control on 7 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,027,857
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2018..
27 Sep 2017 SH10 Particulars of variation of rights attached to shares
27 Sep 2017 SH08 Change of share class name or designation
27 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Variation of class rights 01/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association