CORRECT HOLDING MANAGEMENT LTD

11384152 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11384152
CategoryPrivate Limited Company
Incorporated25 May 2018
Age6 years, 23 days
JurisdictionEngland Wales

SUMMARY

CORRECT HOLDING MANAGEMENT LTD is an active private limited company with number 11384152. It was incorporated 6 years, 23 days ago, on 25 May 2018. The company address is 11384152 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 11384152 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-12-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Yaroslav Vasylchenko

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Said El Maach

Termination date: 2022-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-01

Psc name: Said El Maach

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Address

Type: AD01

Old address: Mottram House 43 Greek St Stockport Cheshire SK3 8AX United Kingdom

New address: 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA

Change date: 2021-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2018

Action Date: 26 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Said El Maach

Change date: 2018-05-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2018

Action Date: 26 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-26

Psc name: Said El Maach

Documents

View document PDF

Incorporation company

Date: 25 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPINA CAPITAL PARTNERS LLP

NIDDRY LODGE 51,LONDON,W8 7JB

Number:OC331086
Status:ACTIVE
Category:Limited Liability Partnership

BKSA TRADING LIMITED

3 CONSTITUTION HILL ROAD,POOLE,BH14 0QB

Number:06950046
Status:ACTIVE
Category:Private Limited Company

DONGFANG INDUSTRIAL CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10473690
Status:ACTIVE
Category:Private Limited Company

IAN BUILDING CONTRACTORS LIMITED

25 PALLADIAN CIRCUS,GREENHITHE,DA9 9FS

Number:11944704
Status:ACTIVE
Category:Private Limited Company

RED ROSE FARMERS LIMITED

BECKSIDE,CATON,LA2 9QR

Number:IP24884R
Status:ACTIVE
Category:Industrial and Provident Society

THE HUB COMMUNITY HEALTHCARE LIMITED

PADDOCK BUSINESS CENTRE,SKELMERSDALE,WN8 9PL

Number:09306171
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