Advanced company searchLink opens in new window

COREDIUS LTD

Company number 08107720

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 DS01 Application to strike the company off the register
28 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
20 Jun 2018 PSC04 Change of details for Mr Anthony Richard Timson as a person with significant control on 15 June 2018
20 Jun 2018 CH01 Director's details changed for Mr Anthony Richard Timson on 15 June 2018
27 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
02 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
07 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
06 Jul 2017 PSC01 Notification of Anthony Richard Timson as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Edward James Croal as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of Carel Rutger Bastiaan Begeer as a person with significant control on 6 April 2016
15 Jun 2017 CH01 Director's details changed for Mr Anthony Richard Timson on 15 June 2017
15 Jun 2017 CH01 Director's details changed for Mr Edward James Croal on 15 June 2017
15 Jun 2017 CH01 Director's details changed for Mr Paul Moore on 15 June 2017
15 Jun 2017 CH01 Director's details changed for Mr Carel Rutger Bastiaan Begeer on 15 June 2017
15 Jun 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 15 June 2017
27 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Oct 2016 CH01 Director's details changed for Mr Carel Rutger Bastiaan Begeer on 6 October 2016
06 Jul 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
18 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
12 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
18 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100