CORAL ORCHID LIMITED

Company Documents

DateDescription
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/202 March 2020 APPLICATION FOR STRIKING-OFF

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

19/03/1919 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 50 SOUTHWOLD MANSIONS WIDLEY ROAD LONDON W9 2LF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/03/165 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 27/11/15 STATEMENT OF CAPITAL GBP 10

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/03/1310 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCKIERNAN / 04/03/2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 6 EAST ST SALISBURY SP2 7SF UNITED KINGDOM

View Document

18/02/1118 February 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

24/01/1124 January 2011 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