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

Corecode.Solutions Ltd

Documents

Total Documents15
Total Pages55

Filing History

8 January 2024Termination of appointment of Khan Basher as a director on 4 January 2024
5 July 2023Micro company accounts made up to 30 June 2022
27 June 2023Confirmation statement made on 23 June 2023 with no updates
13 September 2022Micro company accounts made up to 30 June 2021
17 August 2022Change of details for Mr Abdul Rasel Khan as a person with significant control on 17 August 2022
17 August 2022Director's details changed for Mr Abdul Rasel Khan on 17 August 2022
28 June 2022Compulsory strike-off action has been discontinued
27 June 2022Registered office address changed from 42, Anchorage Point, Flat 23 Cuba Street London E14 8NE United Kingdom to 38 Warehouse Court No 1 Street London SE18 6FB on 27 June 2022
27 June 2022Confirmation statement made on 23 June 2022 with no updates
24 May 2022First Gazette notice for compulsory strike-off
19 July 2021Notification of Khan Basher as a person with significant control on 14 July 2021
19 July 2021Confirmation statement made on 23 June 2021 with no updates
12 July 2021Appointment of Khan Basher as a director on 10 July 2021
25 June 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42, Anchorage Point, Flat 23 Cuba Street London E14 8NE on 25 June 2021
24 June 2020Incorporation
Statement of capital on 2020-06-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing