CORUNA TRADING LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.04608624
CategoryPrivate Limited Company
Incorporated04 Dec 2002
Age21 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

CORUNA TRADING LIMITED is an active private limited company with number 04608624. It was incorporated 21 years, 5 months, 25 days ago, on 04 December 2002. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Read

Appointment date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justyna Wojcik

Termination date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Miss Justyna Wojcik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: Elscot House Arcadia Avenue London N3 2JU United Kingdom

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mario Rui Figueira De Campos Fontemanha

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mario Rui Figueira De Campos Fontemanha

Change date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Justyna Wojcik

Change date: 2019-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Justyna Wojcik

Change date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Miss Justyna Wojcik

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart Brown

Termination date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Jorge Queiroz Castro

Termination date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Premier Directors (Uk) Limited

Termination date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mario Rui Figueira De Campos Fontemanha

Change date: 2017-04-28

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr David Stewart Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-28

Old address: 788-790 Finchley Road London NW11 7TJ England

New address: Elscot House Arcadia Avenue London N3 2JU

Documents

View document PDF

Termination director company

Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company

Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stewart Brown

Appointment date: 2016-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-22

Officer name: Premier Secretaries (Uk) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: 788-790 Finchley Road London NW11 7TJ

Old address: Ground Floor 21 Whitefriars Street London EC4Y 8JJ

Change date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-21

Officer name: Mr Mario Jorge Queiroz Castro

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Aug 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-04-21

Officer name: Premier Directors (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-17

Officer name: Premier Directors (Uk) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mario Rui Figueira De Campos Fontemanha

Appointment date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-17

Officer name: Mario Jorge Queiroz E Castro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Premier Secretaries (Uk) Ltd

Change date: 2012-08-09

Documents

View document PDF

Change corporate director company with change date

Date: 17 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-08-09

Officer name: Premier Directors (Uk) Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Old address: 3Rd Floor 44-45 Chancery Lane London WC2A 1JB

Change date: 2012-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed innofar holdings LTD\certificate issued on 25/01/12

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coruna trading LIMITED\certificate issued on 19/01/12

Documents

View document PDF

Change of name notice

Date: 19 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Jorge Queiroz E Castro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change corporate director company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Premier Directors (Uk) Ltd

Change date: 2009-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Premier Secretaries (Uk) Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 17/09/2008 from 21 saint thomas street bristol BS1 6JS

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 09/12/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 20 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 29/01/03 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Incorporation company

Date: 04 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDAX UK LIMITED

7 ST. AUBYNS MANSIONS,HOVE,BN3 2WQ

Number:04905715
Status:ACTIVE
Category:Private Limited Company

BN PROSPERITY LIMITED COMPANY LTD

47 KENDALL PLACE,MILTON KEYNES,MK5 6LR

Number:11222548
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRADSHAW TECHNICAL SERVICES LIMITED

35 SHERWOOD STREET,MANSFIELD,NG20 0JR

Number:06525895
Status:ACTIVE
Category:Private Limited Company

CANDY MART LTD

2 EDGECUMBE AVENUE,LONDON,NW9 4AT

Number:11157345
Status:ACTIVE
Category:Private Limited Company

RAWCLIFFES SAUSAGES LIMITED

GLENDALE HOUSE COBDEN STREET,SALFORD,M6 6LX

Number:11898632
Status:ACTIVE
Category:Private Limited Company

SHELBOURNE COURIERS LLP

720 CENTENNIAL COURT OFFICE 319 CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3SY

Number:OC391205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

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