Download leads from Nexok and grow your business. Find out more

Core Ceramics Tile Studio Ltd

Documents

Total Documents40
Total Pages161

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off
26 March 2019First Gazette notice for voluntary strike-off
15 March 2019Application to strike the company off the register
19 February 2019Total exemption full accounts made up to 31 October 2018
31 January 2019Registered office address changed from 20 Mill Street Shipston on Stour Warwickshire CV36 4AW to 7 Holly Road Shipston-on-Stour Warwickshire CV36 4FB on 31 January 2019
15 October 2018Confirmation statement made on 11 October 2018 with no updates
4 April 2018Total exemption full accounts made up to 31 October 2017
16 October 2017Confirmation statement made on 11 October 2017 with no updates
16 October 2017Confirmation statement made on 11 October 2017 with no updates
22 March 2017Total exemption small company accounts made up to 31 October 2016
22 March 2017Total exemption small company accounts made up to 31 October 2016
19 October 2016Confirmation statement made on 11 October 2016 with updates
19 October 2016Confirmation statement made on 11 October 2016 with updates
7 July 2016Total exemption small company accounts made up to 31 October 2015
7 July 2016Total exemption small company accounts made up to 31 October 2015
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
21 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
14 July 2015Total exemption small company accounts made up to 31 October 2014
14 July 2015Total exemption small company accounts made up to 31 October 2014
2 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
2 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
12 March 2014Total exemption small company accounts made up to 31 October 2013
12 March 2014Total exemption small company accounts made up to 31 October 2013
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
1 July 2013Total exemption small company accounts made up to 31 October 2012
1 July 2013Total exemption small company accounts made up to 31 October 2012
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders
9 December 2011Particulars of a mortgage or charge / charge no: 1
9 December 2011Particulars of a mortgage or charge / charge no: 1
7 November 2011Director's details changed for Mrs Susan Lesley Smith on 7 November 2011
7 November 2011Director's details changed for Mrs Susan Lesley Smith on 7 November 2011
7 November 2011Director's details changed for Mrs Susan Lesley Smith on 7 November 2011
1 November 2011Registered office address changed from 20 Mill Street Shipston on Stour Warwickshire CV36 4AB England on 1 November 2011
1 November 2011Registered office address changed from 20 Mill Street Shipston on Stour Warwickshire CV36 4AB England on 1 November 2011
1 November 2011Registered office address changed from 20 Mill Street Shipston on Stour Warwickshire CV36 4AB England on 1 November 2011
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing