Download leads from Nexok and grow your business. Find out more

The Corona Group Limited

Documents

Total Documents175
Total Pages1,133

Filing History

10 March 2024Final Gazette dissolved following liquidation
10 December 2023Return of final meeting in a members' voluntary winding up
11 May 2023Liquidators' statement of receipts and payments to 19 March 2023
22 December 2022Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022
4 July 2022Registered office address changed from Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 4 July 2022
19 April 2022Liquidators' statement of receipts and payments to 19 March 2022
18 May 2021Liquidators' statement of receipts and payments to 19 March 2021
1 May 2020Appointment of a voluntary liquidator
1 May 2020Removal of liquidator by court order
29 April 2020Liquidators' statement of receipts and payments to 19 March 2020
11 September 2019Registered office address changed from Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD to Benedict Mackenzie 93 Tabernacle Street London EC2A 4BA on 11 September 2019
3 June 2019Liquidators' statement of receipts and payments to 19 March 2019
28 May 2018Liquidators' statement of receipts and payments to 19 March 2018
29 December 2017Removal of liquidator by court order
29 December 2017Removal of liquidator by court order
11 April 2017Appointment of a voluntary liquidator
11 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
11 April 2017Appointment of a voluntary liquidator
11 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-20
5 April 2017Registered office address changed from 56 Milverton Road London NW6 7AP England to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 5 April 2017
5 April 2017Registered office address changed from 56 Milverton Road London NW6 7AP England to Wilder Coe Ltd Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD on 5 April 2017
31 March 2017Declaration of solvency
31 March 2017Declaration of solvency
23 February 2017Total exemption small company accounts made up to 30 September 2016
23 February 2017Total exemption small company accounts made up to 30 September 2016
17 September 2016Satisfaction of charge 4 in full
17 September 2016Satisfaction of charge 4 in full
13 September 2016Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016
13 September 2016Registered office address changed from 12th Floor York House Empire Way Wembley Middx HA9 0PA to 56 Milverton Road London NW6 7AP on 13 September 2016
16 August 2016Auditor's resignation
16 August 2016Auditor's resignation
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 66
22 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 66
23 February 2016Accounts for a small company made up to 30 September 2015
23 February 2016Accounts for a small company made up to 30 September 2015
4 November 2015Director's details changed for Mr Andre Joseph Cohen on 11 September 2015
4 November 2015Director's details changed for Mr Andre Joseph Cohen on 11 September 2015
22 September 2015Termination of appointment of David Kent as a secretary on 10 September 2015
22 September 2015Termination of appointment of David Kent as a secretary on 10 September 2015
22 July 2015Annual return made up to 16 June 2015
Statement of capital on 2015-07-22
  • GBP 66
22 July 2015Annual return made up to 16 June 2015
Statement of capital on 2015-07-22
  • GBP 66
30 May 2015Accounts for a small company made up to 29 September 2014
30 May 2015Accounts for a small company made up to 29 September 2014
9 September 2014Annual return made up to 16 June 2014
Statement of capital on 2014-09-09
  • GBP 66
9 September 2014Annual return made up to 16 June 2014
Statement of capital on 2014-09-09
  • GBP 66
7 April 2014Accounts for a small company made up to 30 September 2013
7 April 2014Accounts for a small company made up to 30 September 2013
2 October 2013Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ on 2 October 2013
2 October 2013Registered office address changed from 2 the Quadrant 135 Salusbury Road London NW6 6RJ on 2 October 2013
29 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 66
29 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 66
19 June 2013Accounts for a small company made up to 30 September 2012
19 June 2013Accounts for a small company made up to 30 September 2012
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
3 October 2012Particulars of a mortgage or charge / charge no: 4
3 October 2012Particulars of a mortgage or charge / charge no: 4
2 October 2012Accounts for a small company made up to 30 September 2011
2 October 2012Accounts for a small company made up to 30 September 2011
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
13 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
4 July 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011
4 July 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011
15 July 2011Annual return made up to 16 June 2011
15 July 2011Annual return made up to 16 June 2011
6 July 2011Accounts for a small company made up to 30 September 2010
6 July 2011Accounts for a small company made up to 30 September 2010
17 August 2010Resolutions
  • RES13 ‐ Interim dividend 06/05/2010
17 August 2010Resolutions
  • RES13 ‐ Interim dividend 06/05/2010
30 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
30 July 2010Annual return made up to 16 June 2010 with a full list of shareholders
17 June 2010Accounts for a small company made up to 30 September 2009
17 June 2010Accounts for a small company made up to 30 September 2009
4 November 2009Section 519
4 November 2009Section 519
1 September 2009Accounts for a small company made up to 30 September 2008
1 September 2009Accounts for a small company made up to 30 September 2008
3 August 2009Return made up to 16/06/09; full list of members
3 August 2009Return made up to 16/06/09; full list of members
31 March 2009Director appointed lauretta dives
31 March 2009Director appointed lauretta dives
31 March 2009Director appointed colin david smedley
31 March 2009Director appointed colin david smedley
18 September 2008Director appointed anne marie craven
18 September 2008Director appointed anne marie craven
1 August 2008Accounts for a small company made up to 30 September 2007
1 August 2008Accounts for a small company made up to 30 September 2007
23 July 2008Return made up to 16/06/08; full list of members
23 July 2008Return made up to 16/06/08; full list of members
1 August 2007Accounts for a small company made up to 30 September 2006
1 August 2007Accounts for a small company made up to 30 September 2006
4 July 2007Return made up to 16/06/07; no change of members
4 July 2007Return made up to 16/06/07; no change of members
2 August 2006Accounts for a small company made up to 30 September 2005
2 August 2006Accounts for a small company made up to 30 September 2005
21 July 2006Return made up to 16/06/06; full list of members
21 July 2006Return made up to 16/06/06; full list of members
22 August 2005Return made up to 16/06/05; full list of members
22 August 2005Return made up to 16/06/05; full list of members
26 May 2005Accounts for a small company made up to 30 September 2004
26 May 2005Accounts for a small company made up to 30 September 2004
4 August 2004Accounts for a small company made up to 30 September 2003
4 August 2004Accounts for a small company made up to 30 September 2003
11 June 2004Return made up to 16/06/04; full list of members
11 June 2004Return made up to 16/06/04; full list of members
22 July 2003Accounts for a small company made up to 30 September 2002
22 July 2003Accounts for a small company made up to 30 September 2002
25 June 2003Return made up to 16/06/03; full list of members
25 June 2003Return made up to 16/06/03; full list of members
24 July 2002Accounts for a small company made up to 30 September 2001
24 July 2002Accounts for a small company made up to 30 September 2001
17 June 2002Return made up to 16/06/02; full list of members
17 June 2002Return made up to 16/06/02; full list of members
20 September 2001Registered office changed on 20/09/01 from: fourth floor 184 drummond street london NW1 3HP
20 September 2001Registered office changed on 20/09/01 from: fourth floor 184 drummond street london NW1 3HP
29 July 2001Accounts for a small company made up to 30 September 2000
29 July 2001Accounts for a small company made up to 30 September 2000
20 June 2001Return made up to 16/06/01; full list of members
20 June 2001Return made up to 16/06/01; full list of members
4 November 2000Declaration of satisfaction of mortgage/charge
4 November 2000Declaration of satisfaction of mortgage/charge
15 September 2000Full accounts made up to 30 September 1999
15 September 2000Full accounts made up to 30 September 1999
4 August 2000Return made up to 16/06/00; full list of members
4 August 2000Return made up to 16/06/00; full list of members
29 February 2000Particulars of mortgage/charge
29 February 2000Particulars of mortgage/charge
24 February 2000Particulars of mortgage/charge
24 February 2000Particulars of mortgage/charge
7 January 2000Ad 16/03/99--------- £ si [email protected]
7 January 2000Statement of affairs
7 January 2000Ad 16/03/99--------- £ si [email protected]
7 January 2000Memorandum and Articles of Association
7 January 2000Memorandum and Articles of Association
7 January 2000Statement of affairs
3 November 1999Return made up to 16/06/99; full list of members
3 November 1999New secretary appointed
3 November 1999New secretary appointed
3 November 1999Return made up to 16/06/99; full list of members
2 June 1999Statement of affairs
2 June 1999Statement of affairs
15 May 1999Particulars of mortgage/charge
15 May 1999Particulars of mortgage/charge
30 April 1999New director appointed
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 April 1999Memorandum and Articles of Association
30 April 1999New director appointed
30 April 1999Memorandum and Articles of Association
25 April 1999Ad 18/03/99--------- £ si [email protected]=6 £ ic 2/8
25 April 1999Ad 18/03/99--------- £ si [email protected]=6 £ ic 2/8
23 April 1999New director appointed
23 April 1999New director appointed
16 March 1999Secretary resigned;director resigned
16 March 1999Secretary resigned;director resigned
2 March 1999Accounting reference date extended from 30/06/98 to 30/09/98
2 March 1999Accounts for a dormant company made up to 30 September 1998
2 March 1999Accounting reference date extended from 30/06/98 to 30/09/98
2 March 1999Accounts for a dormant company made up to 30 September 1998
25 July 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/07/98
25 July 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/07/98
24 June 1997Secretary resigned
24 June 1997Director resigned
24 June 1997Secretary resigned
24 June 1997New secretary appointed;new director appointed
24 June 1997Director resigned
24 June 1997New director appointed
24 June 1997New director appointed
24 June 1997New secretary appointed;new director appointed
24 June 1997New director appointed
24 June 1997New director appointed
16 June 1997Incorporation
16 June 1997Incorporation
Sign up now to grow your client base. Plans & Pricing