CORE GLOBAL MEDIA LTD

8a Bethel Road, Pembroke Dock, SA72 6LP, Pembrokeshire, Wales
StatusDISSOLVED
Company No.08694526
CategoryPrivate Limited Company
Incorporated17 Sep 2013
Age10 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 24 days

SUMMARY

CORE GLOBAL MEDIA LTD is an dissolved private limited company with number 08694526. It was incorporated 10 years, 8 months, 29 days ago, on 17 September 2013 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is 8a Bethel Road, Pembroke Dock, SA72 6LP, Pembrokeshire, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Apr 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change sail address company with new address

Date: 02 Dec 2016

Category: Address

Type: AD02

New address: 8a Bethel Road Pembroke Dock Pembrokeshire SA72 6LP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Old address: Penllwyn Barn Street Haverfordwest Dyfed SA61 1TD

New address: 8a Bethel Road Pembroke Dock Pembrokeshire SA72 6LP

Change date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Ian Rowkand Davies

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2014

Category: Address

Type: AD02

New address: Penllwyn Barn Street Haverfordwest Dyfed SA61 1TD

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Mrs Suzanne Elizabeth Chivers

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Chivers

Change date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2014

Action Date: 31 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-31

New address: Penllwyn Barn Street Haverfordwest Dyfed SA61 1TD

Old address: 144 Robert Street Milford Haven Pmbrokeshire SA73 2HT United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 02 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed core group (uk) LTD\certificate issued on 02/07/14

Documents

View document PDF

Change of name notice

Date: 02 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HOMESTAY INTERNATIONAL (UK) LIMITED

120 CAVENDISH PLACE,EASTBOURNE,BN21 3TZ

Number:08787627
Status:ACTIVE
Category:Private Limited Company

JOULE TRADE LIMITED

8 WAYTE STREET,STOKE-ON-TRENT,ST1 5DU

Number:10942721
Status:ACTIVE
Category:Private Limited Company

MICHAELS JEWELLERY LTD

THE WHERRY,HALESWORTH,IP19 8ET

Number:04501282
Status:ACTIVE
Category:Private Limited Company

SHAHI MEDIA LTD

32 CORNELIA DRIVE,HAYES,UB4 9AA

Number:11880580
Status:ACTIVE
Category:Private Limited Company

STEALTH & BEAUTY LTD

4TH FLOOR,LONDON,W1F 8WX

Number:10971511
Status:ACTIVE
Category:Private Limited Company

THE FIMS CONSULTANCY LIMITED

1 DENNIS BUILDINGS 87A KING WILLIAM STREET,STOURBRIDGE,DY8 4HD

Number:09479827
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source