Advanced company searchLink opens in new window

CORONET (UK) LIMITED

Company number 03131988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
24 Jul 2013 4.68 Liquidators' statement of receipts and payments to 27 June 2013
10 Jul 2012 AD01 Registered office address changed from 12 Cygnet Close Well End Borehamwood Hertfordshire WD6 5NG on 10 July 2012
09 Jul 2012 4.20 Statement of affairs with form 4.19
09 Jul 2012 600 Appointment of a voluntary liquidator
09 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-28
13 Feb 2012 AR01 Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2
20 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
13 Apr 2011 AR01 Annual return made up to 30 November 2010 with full list of shareholders
08 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2010 CH01 Director's details changed for Babayemi Akinrodoye on 1 December 2009
22 Apr 2010 AD01 Registered office address changed from 8 Goldcrest Court Raven Close London NW9 5BJ on 22 April 2010
22 Apr 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
08 Feb 2009 363a Return made up to 29/11/08; no change of members
08 Feb 2009 288b Appointment Terminated Secretary babayemi akinrodoye
15 Jan 2009 288c Director and Secretary's Change of Particulars / babayemi akinrodoye / 01/12/2008 / HouseName/Number was: , now: 8; Street was: 23B birchington road, now: goldcrest court; Area was: , now: raven close; Post Code was: NW6 4LL, now: NW9 5BJ
25 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
09 May 2008 AA Total exemption small company accounts made up to 30 November 2006
09 May 2008 287 Registered office changed on 09/05/2008 from mountain court 1148 high road london N20 0RA
10 Jan 2007 AA Total exemption small company accounts made up to 30 November 2005