(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th November 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 30th November 2021
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th April 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB. Change occurred on Monday 29th June 2020. Company's previous address: Uk House 180 Oxford Street London W1D 1NN United Kingdom.
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 10th April 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 1st May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st May 2020.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 5864657.00 GBP is the capital in company's statement on Saturday 30th November 2019
filed on: 23rd, December 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd July 2019
filed on: 30th, July 2019
| officers
|
Free Download
(1 page)
|
(SH01) 4920883.00 GBP is the capital in company's statement on Sunday 30th June 2019
filed on: 25th, July 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2019 to Monday 31st December 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 10th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 4432738.00 GBP is the capital in company's statement on Monday 25th March 2019
filed on: 5th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(13 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 35 Ballards Lane London N3 1XW
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 3rd May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 3rd May 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th July 2014 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th March 2018 director's details were changed
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th June 2016
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Tuesday 31st May 2016 to Saturday 30th April 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Saturday 30th April 2016 (was Tuesday 31st May 2016).
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Tuesday 27th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 27th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Uk House 180 Oxford Street London W1D 1NN. Change occurred on Tuesday 27th September 2016. Company's previous address: 5 New Street Square London EC4A 3TW.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th March 2016
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 1st August 2015.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 31st July 2015
capital
|
|
(CERTNM) Company name changed dcore systems holding LIMITEDcertificate issued on 31/07/15
filed on: 31st, July 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 2nd September 2014.
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 24th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 24th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 24th July 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th July 2014.
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 24th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 24th July 2014
filed on: 24th, July 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(54 pages)
|