CORE FINANCE SOLUTIONS LTD

87 Humber Street, Hilton, DE65 5NW
StatusACTIVE
Company No.09748178
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

CORE FINANCE SOLUTIONS LTD is an active private limited company with number 09748178. It was incorporated 8 years, 8 months, 4 days ago, on 25 August 2015. The company address is 87 Humber Street, Hilton, DE65 5NW.



Company Fillings

Gazette filings brought up to date

Date: 17 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 29 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-24

New address: 87 Humber Street Hilton DE65 5NW

Old address: 10 Alders Brook Hilton Derbyshire DE65 5HF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change account reference date company previous extended

Date: 28 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

New address: 10 Alders Brook Hilton Derbyshire DE65 5HF

Change date: 2017-04-21

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MADISON MUSIC LTD

MILTON HOUSE MILTON,DUMFRIES,DG2 0UP

Number:SC303146
Status:ACTIVE
Category:Private Limited Company

MIDDLELANE MEWS LIMITED

10 LONDON MEWS,LONDON,W2 1HY

Number:10726559
Status:ACTIVE
Category:Private Limited Company

ORANGE BLOSSOM LIMITED

STANLEY HOUSE,CRAWLEY,RH10 9SE

Number:11802825
Status:ACTIVE
Category:Private Limited Company

PRESTIGE COMPUTER CONTRACTORS LIMITED

7 NEWBURGH CIRCLE,ABERDEEN,AB22 8QZ

Number:SC201835
Status:ACTIVE
Category:Private Limited Company

RAY&MARCOPAULO LTD

291 LOWFIELD STREET,DARTFORD,DA1 1LB

Number:10940584
Status:ACTIVE
Category:Private Limited Company

REDSAL SERVICES LIMITED

49 WILSNER,BASILDON,SS13 1HN

Number:09030710
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