Kore 8 Ltd was registered on 02 December 2013, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Janke, Stephanus, Pell, Brian, Gweco Directors Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JANKE, Stephanus | 27 November 2015 | - | 1 |
PELL, Brian | 30 April 2014 | 27 November 2015 | 1 |
GWECO DIRECTORS LTD | 02 December 2013 | 30 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 30 June 2020 | |
DS01 - Striking off application by a company | 22 June 2020 | |
CH04 - Change of particulars for corporate secretary | 20 May 2020 | |
AD01 - Change of registered office address | 20 May 2020 | |
CS01 - N/A | 20 December 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 14 December 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 15 February 2018 | |
AA - Annual Accounts | 17 February 2017 | |
CS01 - N/A | 15 December 2016 | |
AR01 - Annual Return | 21 December 2015 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
AP04 - Appointment of corporate secretary | 27 November 2015 | |
AP01 - Appointment of director | 27 November 2015 | |
AA - Annual Accounts | 11 September 2015 | |
AA01 - Change of accounting reference date | 10 March 2015 | |
AR01 - Annual Return | 07 January 2015 | |
RESOLUTIONS - N/A | 06 May 2014 | |
AP01 - Appointment of director | 06 May 2014 | |
AD01 - Change of registered office address | 06 May 2014 | |
SH01 - Return of Allotment of shares | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
CERTNM - Change of name certificate | 11 February 2014 | |
CONNOT - N/A | 11 February 2014 | |
NEWINC - New incorporation documents | 02 December 2013 |