- Company Overview for CORONA PICTURES LIMITED (06873137)
- Filing history for CORONA PICTURES LIMITED (06873137)
- People for CORONA PICTURES LIMITED (06873137)
- More for CORONA PICTURES LIMITED (06873137)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
14 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jul 2019 | TM01 | Termination of appointment of Rupert Hieronymous Jermyn as a director on 4 July 2019 | |
22 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
02 Oct 2018 | AD01 | Registered office address changed from 67 Hillier Road London SW11 6AX United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 15 April 2017
|
|
22 Mar 2018 | AD01 | Registered office address changed from Unit C 81 Curtain Road Shoreditch London EC2A 3AG England to 67 Hillier Road London SW11 6AX on 22 March 2018 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
08 Nov 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Sep 2016 | AD01 | Registered office address changed from 93a Rivington Street London EC2A 3AY to Unit C 81 Curtain Road Shoreditch London EC2A 3AG on 5 September 2016 | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
02 Feb 2016 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
06 May 2015 | AR01 | Annual return made up to 8 April 2015 with full list of shareholders | |
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
29 Nov 2013 | AD01 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 29 November 2013 |