CORE COMPUTER CONSULTANTS UK LIMITED: Filings
Overview
| Company Name | CORE COMPUTER CONSULTANTS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10003429 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CORE COMPUTER CONSULTANTS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 28, 2023 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 2nd Floor Regis House King William Street London EC4R 9AN on Apr 22, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Robert Hugh Binns as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Audis as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 11, 2021 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 26 pages | AA | ||||||||||
Notification of Access Uk Ltd as a person with significant control on Apr 30, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 16, 2020 | 2 pages | PSC09 | ||||||||||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on May 12, 2020 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 100034290002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 100034290001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Apr 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Smolinski as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Rowley as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Michael Greenberg as a director on Apr 30, 2020 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0