- Company Overview for CORALINO LIMITED (07547162)
- Filing history for CORALINO LIMITED (07547162)
- People for CORALINO LIMITED (07547162)
- Insolvency for CORALINO LIMITED (07547162)
- More for CORALINO LIMITED (07547162)
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
|
|
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
|
|
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
|
|
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 |