CORYANDER LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | Final Gazette dissolved via compulsory strike-off |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
16/08/2316 August 2023 | Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 2023-08-16 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
25/01/2325 January 2023 | Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 2023-01-25 |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Confirmation statement made on 2022-10-11 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
12/10/2112 October 2021 | Micro company accounts made up to 2021-04-05 |
29/06/2129 June 2021 | Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on 2021-06-29 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
26/01/2126 January 2021 | FIRST GAZETTE |
19/06/2019 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
13/01/2013 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALOHA DAGANI |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY COHEN |
26/11/1926 November 2019 | DIRECTOR APPOINTED MRS ALOHA DAGANI |
06/11/196 November 2019 | REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 9 DANTALL AVENUE MANCHESTER M9 7BH UNITED KINGDOM |
12/10/1912 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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