- Company Overview for CORONET (UK) LIMITED (03131988)
- Filing history for CORONET (UK) LIMITED (03131988)
- People for CORONET (UK) LIMITED (03131988)
- Insolvency for CORONET (UK) LIMITED (03131988)
- More for CORONET (UK) LIMITED (03131988)
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
|
|
13 Feb 2012 | AR01 |
Annual return made up to 29 November 2011 with full list of shareholders
Statement of capital on 2012-02-13
|
|
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 |