- Company Overview for CORONATION GOLD GENERAL PARTNER LIMITED (06951035)
- Filing history for CORONATION GOLD GENERAL PARTNER LIMITED (06951035)
- People for CORONATION GOLD GENERAL PARTNER LIMITED (06951035)
- Charges for CORONATION GOLD GENERAL PARTNER LIMITED (06951035)
- More for CORONATION GOLD GENERAL PARTNER LIMITED (06951035)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2019 | DS01 | Application to strike the company off the register | |
03 Jun 2019 | AD01 | Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP to Downs Court the Downs Altrincham WA14 2QD on 3 June 2019 | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
03 May 2014 | MR01 | Registration of charge 069510350006 | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
14 Jul 2013 | AD02 | Register inspection address has been changed from C/O Marc Duschenes Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom | |
21 Jun 2013 | AP04 | Appointment of M J Duschenes as a secretary | |
21 Jun 2013 | CH01 | Director's details changed for Mr Marc Joel Duschenes on 21 June 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
11 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
11 Jul 2012 | AD02 | Register inspection address has been changed | |
15 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |