CORALGROVE LIMITED

06442623
SUITE 2D QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER M2 6ET

Documents

Documents
Date Category Description Pages
18 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
18 Sep 2023 insolvency Liquidation Compulsory Return Final Meeting 13 Buy now
18 Jul 2023 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
11 Jul 2022 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
08 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 May 2021 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
17 Jun 2020 insolvency Liquidation Compulsory Winding Up Progress Report 15 Buy now
19 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2019 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
06 Jun 2018 insolvency Liquidation Compulsory Winding Up Progress Report 14 Buy now
29 Jun 2017 insolvency Liquidation Compulsory Winding Up Progress Report 13 Buy now
07 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jun 2016 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
11 Jan 2016 officers Change of particulars for director (Ms Georgina Taylor) 2 Buy now
11 Jan 2016 officers Change of particulars for director (Ms Georgina Taylor) 2 Buy now
22 Jun 2015 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
30 May 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
15 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 May 2015 officers Termination of appointment of director (Lynda Maria Denton) 1 Buy now
13 May 2015 officers Appointment of director (Ms Georgina Taylor) 2 Buy now
05 May 2015 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2014 officers Appointment of director (Miss Lynda Maria Denton) 2 Buy now
07 Sep 2014 annual-return Annual Return 4 Buy now
07 Sep 2014 officers Termination of appointment of director (Matthew David Robinson) 1 Buy now
07 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
18 Nov 2013 annual-return Annual Return 4 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2013 accounts Annual Accounts 6 Buy now
01 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Mar 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
30 Nov 2010 annual-return Annual Return 14 Buy now
29 Nov 2010 restoration Administrative Restoration Company 3 Buy now
20 Jul 2010 gazette Gazette Dissolved Compulsary 1 Buy now
06 Apr 2010 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2009 accounts Annual Accounts 1 Buy now
11 Mar 2009 annual-return Return made up to 02/11/08; full list of members 5 Buy now
28 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
14 Feb 2008 officers Secretary resigned 1 Buy now
14 Feb 2008 officers Director resigned 1 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 31 corsham street, london, N1 6DR 1 Buy now
14 Feb 2008 officers New secretary appointed 2 Buy now
14 Feb 2008 officers New director appointed 3 Buy now
03 Dec 2007 incorporation Incorporation Company 17 Buy now