COREDAY LIMITED

4 Farm Street 4 Farm Street, London, W1J 5RD
StatusDISSOLVED
Company No.04338740
CategoryPrivate Limited Company
Incorporated12 Dec 2001
Age22 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution31 May 2011
Years13 years, 17 days

SUMMARY

COREDAY LIMITED is an dissolved private limited company with number 04338740. It was incorporated 22 years, 6 months, 5 days ago, on 12 December 2001 and it was dissolved 13 years, 17 days ago, on 31 May 2011. The company address is 4 Farm Street 4 Farm Street, London, W1J 5RD.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Feb 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander wildman

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director neal taylor

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary timothy white

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham hadden dean elliot

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary graham elliott

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed timothy scott white

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: c/o rugby estates PLC 14 garrick street covent garden london WC2E 9SB

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/01/03

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/12/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 19/12/01 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 12 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C. HITCHENS LIMITED

FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN

Number:04551260
Status:ACTIVE
Category:Private Limited Company

ARCHITECTURAL SOLUTIONS (MIDLANDS) LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:11947845
Status:ACTIVE
Category:Private Limited Company

BURNAGE HAULAGE LTD

6 OLD RIDING,LIVERPOOL,L14 4DQ

Number:09069730
Status:ACTIVE
Category:Private Limited Company

INCEEPTION LIMITED

57 BROOMWOOD ROAD,LONDON,SW11 6HU

Number:11165718
Status:ACTIVE
Category:Private Limited Company

JASS TRADING LTD

5 HAWTHORNE CLOSE,HOUNSLOW,TW5 9TG

Number:11468684
Status:ACTIVE
Category:Private Limited Company

JIMMYS FARM LTD

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:05684935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source