CORE COMPUTER CONSULTANTS UK LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN
StatusLIQUIDATION
Company No.10003429
CategoryPrivate Limited Company
Incorporated12 Feb 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

CORE COMPUTER CONSULTANTS UK LIMITED is an liquidation private limited company with number 10003429. It was incorporated 8 years, 3 months, 21 days ago, on 12 February 2016. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 28 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2023

Action Date: 28 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-22

New address: 2nd Floor Regis House King William Street London EC4R 9AN

Old address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 14 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Robert Hugh Binns

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Christopher Andrew Armstrong Bayne

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Audis

Termination date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-04-30

Psc name: Access Uk Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Aug 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-12

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100034290001

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100034290002

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mr Robert Hugh Binns

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mr Michael James Audis

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Armstrong Bayne

Appointment date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mr Adam John Witherow Brown

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smolinski

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Stephen Paul Rowley

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Greenberg

Termination date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Anthony Edward Forbes

Termination date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2020-05-12

New address: The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Smolinski

Change date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-04

Officer name: Paul Smolinski

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2018

Action Date: 12 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100034290002

Charge creation date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Smolinski

Appointment date: 2017-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Change date: 2017-07-11

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 100034290001

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Dean Anthony Edward Forbes

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Dean Anthony Edward Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: David Michael Greenberg

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-09

Officer name: John Goulding

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-09

Officer name: Mr Stephen Paul Rowley

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 12 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDWIN U.K. HOLDING LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:02548241
Status:LIQUIDATION
Category:Private Limited Company

CDM CONTRACT SOLUTIONS LIMITED

7 THE CLOSE,NORWICH,NR1 4DJ

Number:07428024
Status:ACTIVE
Category:Private Limited Company

HOMERENTER LIMITED

18 MOLASSES ROW,LONDON,SW11 3UX

Number:09974587
Status:ACTIVE
Category:Private Limited Company

ILLUMINATI PRODUCTIONS LTD

BROOKSIDE FARM TOWNHEAD,,SHEFFIELD,S36 4TG

Number:11421518
Status:ACTIVE
Category:Private Limited Company

ONETEAM LTD

ONETEAM LTD,GLOUCESTER,GL1 1HG

Number:08427643
Status:ACTIVE
Category:Private Limited Company

SHIELDS RETAIL CENTRE LLP

55 JORDANVALE AVENUE,GLASGOW,G14 0QP

Number:SO303495
Status:ACTIVE
Category:Limited Liability Partnership

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