Advanced company searchLink opens in new window

CORELIA GROUP LTD

Company number 06636690

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 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
  • GBP 10,000
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
  • GBP 10,000
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