- Company Overview for CORIANDER CONSULTING LIMITED (05857709)
- Filing history for CORIANDER CONSULTING LIMITED (05857709)
- People for CORIANDER CONSULTING LIMITED (05857709)
- Insolvency for CORIANDER CONSULTING LIMITED (05857709)
- More for CORIANDER CONSULTING LIMITED (05857709)
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) |
---|---|---|---|
27 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 February 2023 | |
19 Mar 2022 | AD01 | Registered office address changed from Elizabeth House 13-19 London Road Newbury RG14 1JL England to Mountview Court 1148 High Road Whetsone London N20 0RA on 19 March 2022 | |
19 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2022 | LIQ02 | Statement of affairs | |
03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | PSC04 | Change of details for Mr Christopher Michael Jones as a person with significant control on 17 July 2021 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Christopher Michael Jones on 17 July 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from Coriander House Elms Road Hook RG27 9DP England to Elizabeth House 13-19 London Road Newbury RG14 1JL on 29 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
28 May 2021 | AA01 | Current accounting period shortened from 29 May 2020 to 28 May 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 May 2020 | AA01 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 | |
28 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Christopher Michael Jones as a person with significant control on 6 April 2016 | |
22 Aug 2017 | AD01 | Registered office address changed from 1 Commerce Park, Brunel Road Theale Reading RG7 4AB to Coriander House Elms Road Hook RG27 9DP on 22 August 2017 |