- Company Overview for CORELIA GROUP LTD (06636690)
- Filing history for CORELIA GROUP LTD (06636690)
- People for CORELIA GROUP LTD (06636690)
- More for CORELIA GROUP LTD (06636690)
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 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
19 Dec 2016 | TM01 | Termination of appointment of Ping Zhang as a director on 19 December 2016 | |
09 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | AD01 | Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 13 July 2015 | |
11 Jul 2015 | AP04 | Appointment of Farstar Cpa Limited as a secretary on 11 July 2015 | |
11 Jul 2015 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 11 July 2015 | |
04 Aug 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
27 Jun 2014 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary | |
27 Jun 2014 | AP04 | Appointment of C&R Business Consulting Limited as a secretary | |
27 Jun 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 27 June 2014 | |
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
05 Jul 2013 | CH01 | Director's details changed for Ms Xiaohong Hong Huang on 13 June 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mr Ping Zhang on 13 June 2013 | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders |