Advanced company searchLink opens in new window

THE CORONA GROUP LIMITED

Company number 03387336

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
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
  • GBP 66