Company number 06737657
Status Active
Incorporation Date 30 October 2008
Company Type Private Limited Company
Address BRIDGE HOUSE 4 BOROUGH HIGH STREET, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of CORESTRUCTURE LIMITED are www.corestructure.co.uk, and www.corestructure.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Corestructure Limited is a Private Limited Company.
The company registration number is 06737657. Corestructure Limited has been working since 30 October 2008.
The present status of the company is Active. The registered address of Corestructure Limited is Bridge House 4 Borough High Street London Bridge London Se1 9qr. . OMIROU, Melanie Jayne is a Secretary of the company. ERIKSSON, Rickard Kelly is a Director of the company. SKOK, John Mirko is a Director of the company. Secretary MEDZIA, Malgorzata Anna has been resigned. Secretary THE COMPANY REGISTRATION AGENTS LTD has been resigned. Director JAMES, Luciene Maureen has been resigned. The company operates in "Other letting and operating of own or leased real estate".
corestructure Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
THE COMPANY REGISTRATION AGENTS LTD
Resigned: 27 November 2008
Appointed Date: 30 October 2008
CORESTRUCTURE LIMITED Events
25 Nov 2016
Confirmation statement made on 30 October 2016 with updates
22 Nov 2016
Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
17 Aug 2016
Accounts for a dormant company made up to 31 October 2015
18 May 2016
Satisfaction of charge 2 in full
15 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
...
... and 30 more events
19 Dec 2008
Registered office changed on 19/12/2008 from 280 grays inn road london WC1X 8EB
19 Dec 2008
Director appointed rickard kelly eriksson
19 Dec 2008
Appointment terminated director luciene james
19 Dec 2008
Appointment terminated secretary the company registration agents LTD
30 Oct 2008
Incorporation