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

Coara Limited

Documents

Total Documents36
Total Pages131

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off
31 March 2009First Gazette notice for voluntary strike-off
20 March 2009Total exemption small company accounts made up to 31 March 2008
20 March 2009Application for striking-off
28 August 2008Return made up to 16/06/08; full list of members
29 January 2008Total exemption small company accounts made up to 31 March 2007
9 August 2007Return made up to 16/06/07; full list of members
29 September 2006Total exemption small company accounts made up to 31 March 2006
7 August 2006Return made up to 16/06/06; full list of members
20 December 2005Total exemption small company accounts made up to 31 March 2005
7 November 2005Return made up to 16/06/05; full list of members
3 December 2004Return made up to 16/06/04; full list of members
11 November 2004Total exemption small company accounts made up to 31 March 2004
19 January 2004Total exemption small company accounts made up to 31 March 2003
9 December 2003Return made up to 16/06/03; full list of members
18 December 2002Registered office changed on 18/12/02 from: 84 holdenhurst avenue bournemouth BH7 6RG
12 September 2002Total exemption small company accounts made up to 31 March 2002
19 October 2001Total exemption small company accounts made up to 31 March 2001
3 August 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
19 January 2001Full accounts made up to 31 March 2000
22 November 2000Director resigned
22 November 2000Secretary resigned;director resigned
9 November 2000New secretary appointed
9 November 2000New director appointed
7 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Secretary's particulars changed
20 October 1999Full accounts made up to 31 March 1999
6 July 1999Return made up to 16/06/99; full list of members
29 June 1998Ad 16/06/98--------- £ si 50@1=50 £ ic 1/51
29 June 1998Accounting reference date shortened from 30/06/99 to 31/03/99
22 June 1998New secretary appointed
22 June 1998New director appointed
22 June 1998Registered office changed on 22/06/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 June 1998Director resigned
22 June 1998New director appointed
22 June 1998Secretary resigned
16 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing