Advanced company searchLink opens in new window

CORAL PROJECTS LTD.

Company number 07844018

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AA Accounts for a dormant company made up to 30 November 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
02 Oct 2014 AA Micro company accounts made up to 30 November 2013
06 Mar 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
02 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
19 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
09 Jan 2013 CERTNM Company name changed technology north LTD\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
08 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
07 Jan 2013 AP01 Appointment of Mr Vilius Jurgelevicius as a director
07 Jan 2013 TM01 Termination of appointment of Tomas Niuniava as a director
07 Jan 2013 AD01 Registered office address changed from 366 Wood Lane London RM10 7RS England on 7 January 2013
02 Nov 2012 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
02 Nov 2012 TM01 Termination of appointment of Nominee Director Ltd as a director
02 Nov 2012 SH01 Statement of capital following an allotment of shares on 2 November 2012
  • GBP 999
02 Nov 2012 TM01 Termination of appointment of Edwina Coales as a director
02 Nov 2012 AP01 Appointment of Mr Tomas Niuniava as a director
02 Nov 2012 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 2 November 2012
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted