Advanced company searchLink opens in new window

CORIANDA LIMITED

Company number 03155851

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)
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2020 DS01 Application to strike the company off the register
27 Apr 2020 DS02 Withdraw the company strike off application
27 Apr 2020 DS01 Application to strike the company off the register
08 Nov 2019 AP01 Appointment of Mrs Maria Pia Pennacchi as a director on 11 October 2019
08 Nov 2019 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 27 Wimborne Road London N17 6EU on 8 November 2019
08 Nov 2019 TM01 Termination of appointment of Caroline Ann Kochan as a director on 11 October 2019
08 Nov 2019 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 11 October 2019
02 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
04 Jan 2018 AP01 Appointment of Mrs Caroline Ann Kochan as a director on 18 December 2017
04 Jan 2018 TM01 Termination of appointment of Kayleigh Ann-Marie Smith as a director on 18 December 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
09 Dec 2016 CH01 Director's details changed for Miss Kayleigh Ann-Marie Smith on 2 December 2016
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 851,435
25 Apr 2016 AP01 Appointment of Miss Kayleigh Ann-Marie Smith as a director on 1 April 2016
25 Apr 2016 TM01 Termination of appointment of Robert John Mason as a director on 1 April 2016
15 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 851,435
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 851,435