Advanced company searchLink opens in new window

COROMANDEL INC LTD

Company number 06401401

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 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
26 Jun 2013 AA Accounts made up to 31 October 2012
31 Mar 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
31 Mar 2013 AD01 Registered office address changed from 27 Alderman Court 4 Constable Close London N11 3GW United Kingdom on 31 March 2013
15 Aug 2012 AA Accounts made up to 31 October 2011
25 Jun 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
03 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
16 Aug 2011 AD01 Registered office address changed from 111 Princess Park Manor Royal Drive Friern Barnet London Uk N11 3FP England on 16 August 2011
20 Jul 2011 AA Accounts made up to 31 October 2010
26 Apr 2011 AP01 Appointment of Mr Yerzhan Nurkhaliyev as a director
22 Apr 2011 TM01 Termination of appointment of Arman Meirbekov as a director
30 Mar 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
30 Mar 2011 CH01 Director's details changed for Mr Arman Meirbekov on 29 March 2011
04 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Vyacheslav Marin as a director
02 Mar 2011 TM02 Termination of appointment of Vyacheslav Marin as a secretary
25 Feb 2011 CERTNM Company name changed city of london finance and investments LTD\certificate issued on 25/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-25
25 Feb 2011 AP01 Appointment of Mr Arman Meirbekov as a director
26 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr. Vyacheslav Marin on 21 October 2010
26 Oct 2010 CH03 Secretary's details changed for Mr. Vyacheslav Marin on 21 October 2010
16 Aug 2010 AD01 Registered office address changed from 88 Princess Park Manor Royal Drive Friern Barnet London N11 3FP on 16 August 2010
12 Jul 2010 AA Accounts made up to 31 October 2009