- Company Overview for CORONA ATLANTIC LIMITED (11272342)
- Filing history for CORONA ATLANTIC LIMITED (11272342)
- People for CORONA ATLANTIC LIMITED (11272342)
- More for CORONA ATLANTIC LIMITED (11272342)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2022 | DS01 | Application to strike the company off the register | |
31 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Jan 2021 | PSC02 | Notification of Corona Productions Limited as a person with significant control on 20 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Richard Lawrence Johns as a person with significant control on 20 January 2021 | |
29 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
29 Mar 2020 | PSC07 | Cessation of Rupert Hieronymous Jermyn as a person with significant control on 1 July 2019 | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from 67 Hillier Road London SW11 6AX England to Hedgerows Hedgerows Ipswich Road Holbrook Suffolk IP9 2QT on 5 July 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Rupert Hieronymous Jermyn as a director on 4 July 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
23 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-23
|