CORAL BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 APPLICATION FOR STRIKING-OFF

View Document

30/01/1830 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA LOUISE IVORY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/04/146 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

06/04/136 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVIN GEORGE SUDBURY / 22/05/2011

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MRS SARA LOUISE IVORY-GEORGE

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE IVORY / 22/05/2011

View Document

20/04/1120 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR MERVIN GEORGE SUDBURY

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR SARA IVORY

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR HANNAH IVORY-OWENS

View Document

27/04/1027 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH IVORY / 01/05/2009

View Document

14/05/0914 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

02/11/082 November 2008 RETURN MADE UP TO 25/06/08; NO CHANGE OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM 2 HARROW ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UQ

View Document

30/07/0730 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/01/0618 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 S366A DISP HOLDING AGM 25/06/02

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: G OFFICE CHANGED 02/07/02 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

25/06/0225 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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