Advanced company searchLink opens in new window

CORONA PICTURES LIMITED

Company number 06873137

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2020 DS01 Application to strike the company off the register
14 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jul 2019 TM01 Termination of appointment of Rupert Hieronymous Jermyn as a director on 4 July 2019
22 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
02 Oct 2018 AD01 Registered office address changed from 67 Hillier Road London SW11 6AX United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 2 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 15 April 2017
  • GBP 1,780
22 Mar 2018 AD01 Registered office address changed from Unit C 81 Curtain Road Shoreditch London EC2A 3AG England to 67 Hillier Road London SW11 6AX on 22 March 2018
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
08 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
05 Sep 2016 AD01 Registered office address changed from 93a Rivington Street London EC2A 3AY to Unit C 81 Curtain Road Shoreditch London EC2A 3AG on 5 September 2016
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
11 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,760
02 Feb 2016 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014
06 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
01 May 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,760
30 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,470
29 Nov 2013 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 29 November 2013