- Company Overview for MISTY CORAL LIMITED (06787861)
- Filing history for MISTY CORAL LIMITED (06787861)
- People for MISTY CORAL LIMITED (06787861)
- Charges for MISTY CORAL LIMITED (06787861)
- Insolvency for MISTY CORAL LIMITED (06787861)
- More for MISTY CORAL LIMITED (06787861)
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) |
---|---|---|---|
25 May 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 December 2012 | |
03 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 8 December 2011 | |
15 Feb 2011 | AR01 |
Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-15
|
|
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
29 Nov 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 | |
09 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Apr 2009 | 88(2) | Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ | |
27 Apr 2009 | 288b | Appointment terminated director lee galloway | |
27 Apr 2009 | 288b | Appointment terminated secretary david vallance | |
27 Apr 2009 | 288a | Director appointed paul james bell | |
27 Apr 2009 | 288a | Director appointed ian patrick nolan | |
12 Jan 2009 | NEWINC | Incorporation |