CORONA PRODUCTIONS LIMITED

11083181
GRIFFINS TAVISTOCK HOUSE NORTH TAVISTOCK SQUARE LONDON WC1H 9HR

Documents

Documents
Date Category Description Pages
12 Sep 2024 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jun 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
18 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
28 Jun 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jun 2023 resolution Resolution 1 Buy now
27 Feb 2023 accounts Annual Accounts 7 Buy now
29 Nov 2022 accounts Annual Accounts 8 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2021 incorporation Memorandum Articles 16 Buy now
26 Oct 2021 resolution Resolution 3 Buy now
24 Oct 2021 capital Notice of name or other designation of class of shares 2 Buy now
14 Oct 2021 officers Termination of appointment of director (Rupert Jermyn) 1 Buy now
27 Sep 2021 accounts Annual Accounts 8 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Aug 2019 accounts Annual Accounts 2 Buy now
11 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2018 capital Second Filing Capital Allotment Shares 7 Buy now
11 May 2018 capital Return of Allotment of shares 3 Buy now
26 Apr 2018 capital Return of Allotment of shares 4 Buy now
29 Mar 2018 officers Change of particulars for director (Mr Richard Lawrence Johns) 2 Buy now
29 Mar 2018 officers Change of particulars for director (Mr Rupert Hieronymous Jermyn) 2 Buy now
22 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2018 capital Return of Allotment of shares 4 Buy now
27 Nov 2017 incorporation Incorporation Company 30 Buy now