- Company Overview for CORAL PRINT LTD (11229189)
- Filing history for CORAL PRINT LTD (11229189)
- People for CORAL PRINT LTD (11229189)
- More for CORAL PRINT LTD (11229189)
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
|
|
24 Jan 2022 | CERTNM |
Company name changed coral print LTD\certificate issued on 24/01/22
|
|
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
Statement of capital on 2018-02-28
|