Advanced company searchLink opens in new window

CORESTATE CAPITAL PARTNERS (UK) LTD.

Company number 11038752

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)
18 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2023 DS01 Application to strike the company off the register
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 29 October 2022 with updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2022 AA Full accounts made up to 31 December 2021
26 Jul 2022 CH01 Director's details changed for Izabela Theresa Danner on 26 July 2022
26 Jul 2022 AP01 Appointment of Izabela Theresa Danner as a director on 26 July 2022
26 Jul 2022 TM01 Termination of appointment of René Parmantier as a director on 26 July 2022
25 Mar 2022 TM01 Termination of appointment of Sandra Louise Burrows as a director on 25 March 2022
25 Mar 2022 AP01 Appointment of Mr René Parmantier as a director on 25 March 2022
28 Feb 2022 TM01 Termination of appointment of Rajit Dass as a director on 28 February 2022
17 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
08 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
08 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
08 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
03 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
02 Nov 2021 CH01 Director's details changed for Ms Sandra Louise Burrows on 1 June 2021
01 Oct 2021 TM01 Termination of appointment of Richard Douglas Edwards as a director on 1 October 2021
01 Jun 2021 AD01 Registered office address changed from Office Suite 7.06 16 Berkeley Street London W1J 8DZ England to 67 Grosvenor Street London W1K 3JN on 1 June 2021
24 Feb 2021 CH01 Director's details changed for Mrs Sandra Louise Burrows on 22 February 2021
22 Feb 2021 AP01 Appointment of Mrs Sandra Louise Burrows as a director on 22 February 2021
29 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20