CORAL ACE BUSINESS SOLUTIONS INT LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Cessation of Alina Faur as a person with significant control on 2024-01-01

View Document

08/10/248 October 2024 Termination of appointment of Alina Faur as a director on 2024-01-01

View Document

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

06/10/246 October 2024 Appointment of Mr Munish Khanna as a director on 2024-01-01

View Document

06/10/246 October 2024 Notification of Munish Khanna as a person with significant control on 2024-01-01

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-08-31

View Document

29/06/2329 June 2023 Appointment of Ms Alina Faur as a director on 2022-10-06

View Document

27/06/2327 June 2023 Termination of appointment of Alina Faur as a director on 2023-06-25

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Munish Khanna as a director on 2022-10-01

View Document

20/06/2320 June 2023 Cessation of Munish Khanna as a person with significant control on 2022-10-01

View Document

20/06/2320 June 2023 Appointment of Miss Alina Faur as a director on 2022-10-01

View Document

20/06/2320 June 2023 Notification of Alina Faur as a person with significant control on 2022-10-01

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

18/12/2118 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

06/10/216 October 2021 Confirmation statement made on 2020-07-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 DISS40 (DISS40(SOAD))

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/01/219 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 4 DARRINGTON ROAD BOREHAMWOOD WD6 4LL ENGLAND

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR MUNISH KHANNA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR AJAY KUMAR

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY MUNISH KHANNA

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MUNISH KHANNA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company