Advanced company searchLink opens in new window

CORE BUSINESS & INNOVATIONS UK LTD

Company number 06479514

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2013 DS01 Application to strike the company off the register
05 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 2
14 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
02 Mar 2010 CH02 Director's details changed for Manel Ltd on 22 January 2010
23 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
03 Feb 2009 363a Return made up to 22/01/09; full list of members
01 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/08/2008
01 Sep 2008 288a Director appointed marc angst
01 Sep 2008 288c Secretary's Change of Particulars / marc angst / 20/08/2008 / Street was: domaine des cigognes, now: chemin du moulin; Post Town was: denens, now: villars-sous-yens; Region was: 1135, now: 1168
29 Feb 2008 288a Director appointed manel LTD
29 Feb 2008 288a Secretary appointed marc angst
24 Jan 2008 288b Director resigned
24 Jan 2008 288b Secretary resigned
24 Jan 2008 88(2)R Ad 22/01/08--------- £ si 1@1=1 £ ic 1/2
22 Jan 2008 NEWINC Incorporation