Advanced company searchLink opens in new window

CORAM ASSOCIATES LTD

Company number 09891072

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 CH01 Director's details changed for Mr Narinder Singh Sidhu on 6 June 2023
14 Jul 2023 CH03 Secretary's details changed for Narinder Sidhu on 6 June 2023
14 Jul 2023 PSC04 Change of details for Mr Narinder Singh Sidhu as a person with significant control on 6 June 2023
14 Jul 2023 AD01 Registered office address changed from 20 Floyer Close Richmond TW10 6HS England to 1 North Court Clevedon Road Twickenham TW1 2HS on 14 July 2023
28 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
19 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
02 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
11 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 30 November 2019
20 May 2020 AD01 Registered office address changed from Suite a Ferryquays Courtyard 56/57 High Street Brentford TW10 6HS United Kingdom to 20 Floyer Close Richmond TW10 6HS on 20 May 2020
02 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
12 Feb 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 30 November 2017
29 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
24 May 2017 TM01 Termination of appointment of David Mackay as a director on 1 January 2017
24 Apr 2017 TM01 Termination of appointment of David John Hill as a director on 15 September 2016
10 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
02 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
18 Apr 2016 AP01 Appointment of Mr David Mackay as a director on 1 April 2016
02 Apr 2016 AP01 Appointment of Mr David John Hill as a director on 1 April 2016