COREQUISITE LTD

77a Broadway, Leigh-On-Sea, SS9 1PE, United Kingdom
StatusDISSOLVED
Company No.11960592
CategoryPrivate Limited Company
Incorporated24 Apr 2019
Age5 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 6 months, 28 days

SUMMARY

COREQUISITE LTD is an dissolved private limited company with number 11960592. It was incorporated 5 years, 1 month, 20 days ago, on 24 April 2019 and it was dissolved 2 years, 6 months, 28 days ago, on 16 November 2021. The company address is 77a Broadway, Leigh-on-sea, SS9 1PE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: 14 Foster Street Chorley PR6 0AY United Kingdom

Change date: 2021-06-01

New address: 77a Broadway Leigh-on-Sea SS9 1PE

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Old address: 33 Richmond Close Chatham Kent ME5 8YH England

Change date: 2021-02-10

New address: 14 Foster Street Chorley PR6 0AY

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2020

Action Date: 28 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-28

Psc name: Ross Wood

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2020

Action Date: 28 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Macy Anne Delos Reyes

Notification date: 2019-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom

Change date: 2020-01-23

New address: 33 Richmond Close Chatham Kent ME5 8YH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Address

Type: AD01

Old address: 12 12 Highgrove Road Chatman ME5 7QE United Kingdom

New address: 12 Highgrove Road Chatham ME5 7QE

Change date: 2019-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Address

Type: AD01

Old address: 12 Highgrove Road Chatham ME5 7QE United Kingdom

Change date: 2019-10-22

New address: 12 12 Highgrove Road Chatman ME5 7QE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: Suite 4 43 Hagley Road Stourbridge DY8 1QR

Change date: 2019-10-16

New address: 12 Highgrove Road Chatham ME5 7QE

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-05

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-28

Officer name: Ross Wood

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-28

Officer name: Ms Macy Anne Delos Reyes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

New address: Suite 4 43 Hagley Road Stourbridge DY8 1QR

Change date: 2019-05-20

Old address: 101 Lunt Road Bootle L20 5EZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.C. TRADING LIMITED

29 GREAT SMITH STREET,,SW1P 3PS

Number:02080054
Status:ACTIVE
Category:Private Limited Company

CHAOS BASED LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:07388823
Status:ACTIVE
Category:Private Limited Company

HODGSON'S COACHES LTD

SECOND FLOOR RAMSDEN HOUSE,BARROW-IN-FURNESS,LA14 1XA

Number:07822109
Status:ACTIVE
Category:Private Limited Company

I P RESULTS LIMITED

9 TOM BLOWER CLOSE,NOTTINGHAM,NG8 1JQ

Number:07232967
Status:ACTIVE
Category:Private Limited Company

RYLLION SERVICES LTD

39 JENNINGS ROAD,LONDON,SE22 9JU

Number:11378961
Status:ACTIVE
Category:Private Limited Company

SAI NIVAS PROPERTIES LIMITED

1 WARNER HOUSE, HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX

Number:10734112
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