- Company Overview for CORYANDER LTD (12259089)
- Filing history for CORYANDER LTD (12259089)
- People for CORYANDER LTD (12259089)
- More for CORYANDER LTD (12259089)
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) |
---|---|---|---|
17 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
06 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Aug 2023 | AD01 | Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 16 August 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 25 January 2023 | |
05 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2023 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
22 Aug 2022 | AD01 | Registered office address changed from 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom to 32 Orchard Close Kidderminister DY14 9XZ on 22 August 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
21 Aug 2021 | PSC07 | Cessation of Hayley Cohen as a person with significant control on 11 November 2019 | |
29 Jun 2021 | AD01 | Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on 29 June 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 5 April 2020 | |
13 Jan 2020 | PSC01 | Notification of Aloha Dagani as a person with significant control on 11 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Hayley Cohen as a director on 11 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mrs Aloha Dagani as a director on 11 November 2019 | |
06 Nov 2019 | AD01 | Registered office address changed from 9 Dantall Avenue Manchester M9 7BH United Kingdom to 7 Hutchinson Court Padnall Road Romford RM6 5ET on 6 November 2019 | |
12 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-12
|