About

Registered Number: 06447628
Date of Incorporation: 07/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 6 months ago)
Registered Address: 1 Bassenthwaite Grove, West Auckland, Bishop Auckland, County Durham, DL14 9LJ

 

Corsoft Ltd was setup in 2007. This organisation has 3 directors listed as Milne, Kathleen, Milne, Adrian Paul, Milne, Ka In at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Adrian Paul 07 December 2007 - 1
MILNE, Ka In 16 July 2013 - 1
Secretary Name Appointed Resigned Total Appointments
MILNE, Kathleen 07 December 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 July 2018
DS01 - Striking off application by a company 17 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 21 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 23 December 2014
SH01 - Return of Allotment of shares 28 October 2014
RESOLUTIONS - N/A 23 October 2014
MA - Memorandum and Articles 23 October 2014
CC04 - Statement of companies objects 23 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 11 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 30 July 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 10 January 2013
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 22 January 2009
NEWINC - New incorporation documents 07 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.