Advanced company searchLink opens in new window

CORALINO LIMITED

Company number 07547162

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)
04 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
08 Apr 2015 4.68 Liquidators' statement of receipts and payments to 11 February 2015
25 Feb 2014 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL United Kingdom on 25 February 2014
24 Feb 2014 600 Appointment of a voluntary liquidator
24 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Feb 2014 4.70 Declaration of solvency
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 99
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 TM01 Termination of appointment of Katherine Whitmarsh as a director
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 99
10 Dec 2012 AP01 Appointment of Mr James Richard Young as a director
10 Dec 2012 AP01 Appointment of Mr David Whitmarsh as a director
10 Dec 2012 AP01 Appointment of Mr David John Greaves Holt as a director
26 Apr 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
12 Jan 2012 CH01 Director's details changed for Katherine Jane Whitmarsh on 23 November 2011
15 Mar 2011 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
15 Mar 2011 AP01 Appointment of Katherine Jane Whitmarsh as a director
15 Mar 2011 TM01 Termination of appointment of Dunstana Davies as a director
15 Mar 2011 AD01 Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 15 March 2011
01 Mar 2011 NEWINC Incorporation