Advanced company searchLink opens in new window

CORAL LAND LIMITED

Company number 07044783

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)
19 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2018 DS01 Application to strike the company off the register
17 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
17 Jan 2018 AP01 Appointment of Ms Jemma Cornick as a director on 1 January 2018
04 Jan 2018 TM01 Termination of appointment of William Jardine as a director on 1 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 October 2016
30 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
30 Oct 2017 PSC01 Notification of Arthur Jeremy Arnold as a person with significant control on 2 June 2017
30 Oct 2017 PSC07 Cessation of Elizabeth Marjorie Denman as a person with significant control on 2 June 2017
12 Apr 2017 CH04 Secretary's details changed for Elian Employee Benefit Services Limited on 9 December 2016
23 Mar 2017 AP01 Appointment of Mr William Jardine as a director on 3 March 2017
23 Mar 2017 TM01 Termination of appointment of Richard Charles Germain as a director on 3 March 2017
19 Jan 2017 AP01 Appointment of Mr Richard Charles Germain as a director on 31 December 2016
19 Jan 2017 TM01 Termination of appointment of Andrew Ian Wignall as a director on 31 January 2016
19 Jan 2017 TM01 Termination of appointment of David Hall as a director on 31 December 2016
19 Jan 2017 AP01 Appointment of Ms Tania Bearryman as a director on 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
01 Aug 2016 AA Full accounts made up to 31 October 2015
09 May 2016 AD01 Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016
26 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
31 Jul 2015 AA Full accounts made up to 31 October 2014
19 May 2015 TM01 Termination of appointment of Simon William Mackenzie as a director on 19 January 2015