Advanced company searchLink opens in new window

CORALINE OSCAR LIMITED

Company number 09798010

Filter by category

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2024 AA01 Current accounting period extended from 30 September 2024 to 31 January 2025
19 Jan 2024 CS01 Confirmation statement made on 27 September 2021 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2022 CS01 Confirmation statement made on 27 September 2020 with no updates
28 Apr 2021 AD01 Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 1 Village Mews London SW18 5BA on 28 April 2021
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 CH01 Director's details changed for Benaounallah Coraline on 5 November 2020
11 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Jan 2017 AD01 Registered office address changed from 1 Village Mews London SW18 5BA England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 11 January 2017
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 CS01 Confirmation statement made on 27 September 2016 with updates
09 Jan 2017 AD01 Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 1 Village Mews London SW18 5BA on 9 January 2017
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-28
  • GBP 1