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

Core Design & Management Llp

Documents

Total Documents15
Total Pages55

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off
25 February 2020First Gazette notice for voluntary strike-off
12 February 2020Application to strike the limited liability partnership off the register
12 December 2019Micro company accounts made up to 31 May 2019
12 June 2019Confirmation statement made on 14 May 2019 with no updates
7 February 2019Micro company accounts made up to 31 May 2018
21 December 2018Termination of appointment of Charles Stanley Cowling as a member on 21 December 2018
21 December 2018Appointment of Miss Claire Stephenson as a member on 21 December 2018
28 November 2018Cessation of Charles Stanley Cowling as a person with significant control on 28 November 2018
28 November 2018Notification of Claire Stephenson as a person with significant control on 6 April 2018
14 May 2018Confirmation statement made on 14 May 2018 with no updates
14 November 2017Registered office address changed from 64 Bruff Road Ipswich Suffolk IP2 8GX England to 134 Jeavons Lane Great Cambourne Cambridge CB23 5JE on 14 November 2017
14 November 2017Registered office address changed from 64 Bruff Road Ipswich Suffolk IP2 8GX England to 134 Jeavons Lane Great Cambourne Cambridge CB23 5JE on 14 November 2017
15 May 2017Incorporation of a limited liability partnership
15 May 2017Incorporation of a limited liability partnership
Sign up now to grow your client base. Plans & Pricing