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

The Corona Collection Limited

Documents

Total Documents87
Total Pages413

Filing History

3 July 2012Final Gazette dissolved via compulsory strike-off
3 July 2012Final Gazette dissolved via compulsory strike-off
20 March 2012First Gazette notice for compulsory strike-off
20 March 2012First Gazette notice for compulsory strike-off
6 July 2011Accounts for a dormant company made up to 30 September 2010
6 July 2011Accounts for a dormant company made up to 30 September 2010
7 December 2010Annual return made up to 23 November 2010
Statement of capital on 2010-12-07
  • GBP 2
7 December 2010Annual return made up to 23 November 2010
Statement of capital on 2010-12-07
  • GBP 2
14 June 2010Accounts for a dormant company made up to 30 September 2009
14 June 2010Accounts for a dormant company made up to 30 September 2009
22 January 2010Director's details changed for Colin David Smedley on 22 January 2010
22 January 2010Director's details changed for William Martin Dives on 22 January 2010
22 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
22 January 2010Director's details changed for William Martin Dives on 22 January 2010
22 January 2010Director's details changed for Mr David Kent on 22 January 2010
22 January 2010Director's details changed for Mr David Kent on 22 January 2010
22 January 2010Director's details changed for Colin David Smedley on 22 January 2010
22 January 2010Annual return made up to 23 November 2009 with a full list of shareholders
4 November 2009Section 519
4 November 2009Section 519
27 July 2009Accounts for a small company made up to 30 September 2008
27 July 2009Accounts for a small company made up to 30 September 2008
28 January 2009Return made up to 23/11/08; full list of members
28 January 2009Director's change of particulars / colin smedley / 31/07/2008
28 January 2009Director's Change of Particulars / colin smedley / 31/07/2008 / HouseName/Number was: , now: 32; Street was: 43 elm bank mansions, now: cheval court 335 upper richmond road; Area was: the terrace barnes, now: ; Post Code was: SW13 0NS, now: SW15 6UA
28 January 2009Return made up to 23/11/08; full list of members
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
11 February 2008Return made up to 23/11/07; no change of members
11 February 2008Return made up to 23/11/07; no change 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
5 January 2007Return made up to 23/11/06; full list of members
5 January 2007Return made up to 23/11/06; full list of members
12 October 2006Director resigned
12 October 2006Director resigned
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
28 December 2005Return made up to 23/11/05; full list of members
28 December 2005Return made up to 23/11/05; 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
3 December 2004Return made up to 23/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
3 December 2004Return made up to 23/11/04; full list of members
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
23 December 2003Return made up to 23/11/03; full list of members
23 December 2003Return made up to 23/11/03; 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
2 December 2002Return made up to 23/11/02; full list of members
2 December 2002Return made up to 23/11/02; 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
30 November 2001Return made up to 23/11/01; full list of members
30 November 2001Return made up to 23/11/01; full list of members
20 September 2001Registered office changed on 20/09/01 from: 4TH floor 184 drummond street london NW1 3HP
20 September 2001Registered office changed on 20/09/01 from: 4TH 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
17 November 2000Return made up to 23/11/00; full list of members
17 November 2000Return made up to 23/11/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
4 November 2000Declaration of satisfaction of mortgage/charge
4 November 2000Declaration of satisfaction of mortgage/charge
5 May 2000Accounts for a dormant company made up to 30 September 1999
5 May 2000Accounts made up to 30 September 1999
29 February 2000Particulars of mortgage/charge
29 February 2000Particulars of mortgage/charge
24 February 2000Particulars of mortgage/charge
24 February 2000Particulars of mortgage/charge
28 January 2000Return made up to 23/11/99; full list of members
28 January 2000Return made up to 23/11/99; full list of members
26 January 2000Accounting reference date shortened from 30/11/99 to 30/09/99
26 January 2000Accounting reference date shortened from 30/11/99 to 30/09/99
29 September 1999New director appointed
29 September 1999New director appointed
15 May 1999Particulars of mortgage/charge
15 May 1999Particulars of mortgage/charge
1 December 1998New secretary appointed;new director appointed
1 December 1998New secretary appointed;new director appointed
1 December 1998Director resigned
1 December 1998Director resigned
1 December 1998Secretary resigned
1 December 1998Secretary resigned
1 December 1998New director appointed
1 December 1998New director appointed
23 November 1998Incorporation
Sign up now to grow your client base. Plans & Pricing