KORONA LIMITED

03676505
4TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
23 Feb 2016 gazette Gazette Dissolved Voluntary 1 Buy now
08 Dec 2015 gazette Gazette Notice Voluntary 1 Buy now
26 Nov 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Mar 2015 accounts Annual Accounts 4 Buy now
09 Dec 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 accounts Annual Accounts 5 Buy now
07 Jan 2014 annual-return Annual Return 4 Buy now
08 Apr 2013 accounts Annual Accounts 4 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2013 annual-return Annual Return 5 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 officers Appointment of director (Jean Luc Merat) 2 Buy now
03 Jan 2012 officers Termination of appointment of director (Decant Management Limited) 1 Buy now
14 Nov 2011 accounts Annual Accounts 4 Buy now
09 Nov 2011 officers Change of particulars for director (Kathryn Lesley Speak) 2 Buy now
09 Aug 2011 officers Appointment of corporate director (Decant Management Limited) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Jean Merat) 1 Buy now
02 Aug 2011 officers Termination of appointment of director (Niven Associates Inc) 1 Buy now
21 Jan 2011 annual-return Annual Return 5 Buy now
16 Dec 2010 accounts Annual Accounts 4 Buy now
14 Oct 2010 officers Appointment of director (Jean Luc Merat) 2 Buy now
24 Sep 2010 officers Termination of appointment of director (Kathryn Speak) 2 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
14 Oct 2009 accounts Annual Accounts 4 Buy now
12 Jan 2009 annual-return Return made up to 01/12/08; full list of members 5 Buy now
05 Nov 2008 officers Director appointed kathryn lesley speak 2 Buy now
02 Sep 2008 accounts Annual Accounts 4 Buy now
28 Feb 2008 annual-return Return made up to 01/12/07; no change of members 6 Buy now
22 Aug 2007 accounts Annual Accounts 4 Buy now
20 Jan 2007 annual-return Return made up to 01/12/06; full list of members 6 Buy now
01 Sep 2006 accounts Annual Accounts 4 Buy now
16 Dec 2005 annual-return Return made up to 01/12/05; full list of members 6 Buy now
14 Sep 2005 accounts Annual Accounts 4 Buy now
11 Jan 2005 annual-return Return made up to 01/12/04; full list of members 6 Buy now
23 Nov 2004 accounts Annual Accounts 4 Buy now
30 Dec 2003 annual-return Return made up to 01/12/03; full list of members 6 Buy now
29 Sep 2003 accounts Annual Accounts 4 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
25 Jun 2003 officers New director appointed 3 Buy now
11 Feb 2003 annual-return Return made up to 01/12/02; full list of members 6 Buy now
22 Nov 2002 accounts Annual Accounts 5 Buy now
14 Oct 2002 accounts Annual Accounts 5 Buy now
15 Mar 2002 accounts Delivery ext'd 3 mth 30/06/01 2 Buy now
29 Jan 2002 annual-return Return made up to 01/12/01; full list of members 6 Buy now
06 Jun 2001 address Registered office changed on 06/06/01 from: 843 finchley road london NW11 8NA 1 Buy now
12 Apr 2001 accounts Accounting reference date extended from 31/12/00 to 30/06/01 1 Buy now
09 Mar 2001 annual-return Return made up to 01/12/00; full list of members 6 Buy now
04 Apr 2000 accounts Annual Accounts 5 Buy now
21 Mar 2000 annual-return Return made up to 01/12/99; full list of members 7 Buy now
04 Jun 1999 officers New secretary appointed 2 Buy now
04 Jun 1999 officers New director appointed 2 Buy now
20 May 1999 address Registered office changed on 20/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW 1 Buy now
01 Dec 1998 incorporation Incorporation Company 14 Buy now