- Company Overview for CORADIANT UK LIMITED (06177631)
- Filing history for CORADIANT UK LIMITED (06177631)
- People for CORADIANT UK LIMITED (06177631)
- More for CORADIANT UK LIMITED (06177631)
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) |
---|---|---|---|
18 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2012 | TM02 | Termination of appointment of James Damian Murray as a secretary on 20 October 2011 | |
21 Oct 2011 | AP01 | Appointment of Arno Jan Ter Avest as a director on 20 October 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of James Damian Murray as a director on 20 October 2011 | |
07 Jun 2011 | AD01 | Registered office address changed from The Court Yard High Street Ascot Berkshire SL5 7HP on 7 June 2011 | |
25 May 2011 | AP03 | Appointment of James Damian Murray as a secretary | |
25 May 2011 | AP01 | Appointment of Ted Cory Bleuer as a director | |
25 May 2011 | AP01 | Appointment of James Damian Murray as a director | |
25 May 2011 | TM02 | Termination of appointment of Andrew Kaiser as a secretary | |
25 May 2011 | TM01 | Termination of appointment of Brett Helm as a director | |
30 Mar 2011 | AR01 |
Annual return made up to 21 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
02 Feb 2011 | AA | Full accounts made up to 30 April 2010 | |
27 Jul 2010 | AD01 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW on 27 July 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Brett Helm on 21 February 2010 | |
03 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
15 Oct 2009 | AP03 | Appointment of Andrew Kaiser as a secretary | |
07 May 2009 | 363a | Return made up to 21/03/09; full list of members | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from standard house weyside park catteshall lane godalming surrey GU7 1 xe | |
02 Sep 2008 | AA | Accounts made up to 30 April 2008 | |
11 Jun 2008 | 288b | Appointment Terminated Secretary the briars group LTD | |
27 Mar 2008 | 363a | Return made up to 21/03/08; full list of members | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: the old dairy, peper harow park godalming surrey GU8 6BQ | |
26 Jun 2007 | 288c | Secretary's particulars changed |