CORAL PRINT LTD

Company Documents

DateDescription
11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Certificate of change of name

View Document

24/01/2224 January 2022 Certificate of change of name

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with updates

View Document

22/11/2122 November 2021 Registered office address changed from 151 West Green Road London N15 5EA England to 1 Sash Court Sash Street Stafford ST16 2PS on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Bulent Ozcan as a person with significant control on 2020-07-01

View Document

22/11/2122 November 2021 Appointment of Mr Bulent Ozcan as a director on 2020-07-01

View Document

22/11/2122 November 2021 Cessation of Ersin Cerci as a person with significant control on 2020-07-01

View Document

22/11/2122 November 2021 Termination of appointment of Ersin Cerci as a director on 2020-07-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

19/07/1919 July 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

18/07/1918 July 2019 PREVSHO FROM 28/02/2019 TO 31/07/2018

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERSIN CERCI / 19/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 8, PIPERS CROFT 8 PIPERS CROFT LICHFIELD WS13 7JE UNITED KINGDOM

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR ERSIN CERCI / 19/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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