- Company Overview for THE CORONA GROUP LIMITED (03387336)
- Filing history for THE CORONA GROUP LIMITED (03387336)
- People for THE CORONA GROUP LIMITED (03387336)
- Charges for THE CORONA GROUP LIMITED (03387336)
- Insolvency for THE CORONA GROUP LIMITED (03387336)
- More for THE CORONA GROUP LIMITED (03387336)
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 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2023 | |
22 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022 | |
04 Jul 2022 | AD01 | Registered office address changed from Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 4 July 2022 | |
19 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2022 | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2021 | |
01 May 2020 | 600 | Appointment of a voluntary liquidator | |
01 May 2020 | LIQ10 | Removal of liquidator by court order | |
29 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2020 | |
11 Sep 2019 | AD01 | Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019 | |
03 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2019 | |
28 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2018 | |
29 Dec 2017 | LIQ10 | Removal of liquidator by court order | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | 4.70 |
Declaration of solvency
|
|
05 Apr 2017 | AD01 | Registered office address changed from 56 Milverton Road London NW6 7AP England to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 5 April 2017 | |
31 Mar 2017 | 4.70 |
Declaration of solvency
|
|
31 Mar 2017 | 4.70 | Declaration of solvency | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Sep 2016 | MR04 | Satisfaction of charge 4 in full | |
13 Sep 2016 | AD01 | Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016 | |
16 Aug 2016 | AUD | Auditor's resignation | |
22 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|