- Company Overview for CORALRISE LIMITED (05892131)
- Filing history for CORALRISE LIMITED (05892131)
- People for CORALRISE LIMITED (05892131)
- Charges for CORALRISE LIMITED (05892131)
- More for CORALRISE LIMITED (05892131)
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 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2020 | DS01 | Application to strike the company off the register | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
28 Feb 2019 | PSC07 | Cessation of Julie Ellen Trigg as a person with significant control on 1 February 2019 | |
28 Feb 2019 | PSC07 | Cessation of Jonathon Mark Trigg as a person with significant control on 1 February 2019 | |
28 Feb 2019 | PSC02 | Notification of The Mall Dental Practice Ltd as a person with significant control on 1 February 2019 | |
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2019 | MR01 | Registration of charge 058921310002, created on 1 February 2019 | |
06 Feb 2019 | MR01 | Registration of charge 058921310001, created on 1 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Jonathon Mark Trigg as a director on 1 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Julie Ellen Trigg as a director on 1 February 2019 | |
05 Feb 2019 | TM02 | Termination of appointment of Julie Ellen Trigg as a secretary on 1 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Dr Touraj Razavi as a director on 1 February 2019 | |
05 Feb 2019 | AP03 | Appointment of Dr Touraj Razavi as a secretary on 1 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 46 - 48 Station Road Llanishen Cardiff CF14 5LU Wales to 85 Parrys Lane Bristol BS9 1AN on 5 February 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
03 Jan 2017 | AD01 | Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46 - 48 Station Road Llanishen Cardiff CF14 5LU on 3 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |