Advanced company searchLink opens in new window

CORAL PRINT LTD

Company number 11229189

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)
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 CERTNM Company name changed os&b LTD\certificate issued on 26/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-22
24 Jan 2022 CERTNM Company name changed coral print LTD\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-15
21 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
22 Nov 2021 AP01 Appointment of Mr Bulent Ozcan as a director on 1 July 2020
22 Nov 2021 PSC01 Notification of Bulent Ozcan as a person with significant control on 1 July 2020
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 AD01 Registered office address changed from 151 West Green Road London N15 5EA England to 1 Sash Court Sash Street Stafford ST16 2PS on 22 November 2021
22 Nov 2021 TM01 Termination of appointment of Ersin Cerci as a director on 1 July 2020
22 Nov 2021 PSC07 Cessation of Ersin Cerci as a person with significant control on 1 July 2020
27 May 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
27 Apr 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
19 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
18 Jul 2019 AA Accounts for a dormant company made up to 31 July 2018
18 Jul 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 July 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
20 Nov 2018 CH01 Director's details changed for Mr Ersin Cerci on 19 November 2018
20 Nov 2018 PSC04 Change of details for Mr Ersin Cerci as a person with significant control on 19 November 2018
20 Nov 2018 AD01 Registered office address changed from 8, Pipers Croft 8 Pipers Croft Lichfield WS13 7JE United Kingdom to 151 West Green Road London N15 5EA on 20 November 2018
28 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-28
  • GBP 100