Advanced company searchLink opens in new window

CORADIANT UK LIMITED

Company number 06177631

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)
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
  • GBP 1
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