COROMANDEL MARINE LTD.
Status | DISSOLVED |
Company No. | 07004749 |
Category | Private Limited Company |
Incorporated | 29 Aug 2009 |
Age | 14 years, 9 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 12 days |
SUMMARY
COROMANDEL MARINE LTD. is an dissolved private limited company with number 07004749. It was incorporated 14 years, 9 months, 3 days ago, on 29 August 2009 and it was dissolved 4 years, 9 months, 12 days ago, on 20 August 2019. The company address is 2 Molesworth Terrace 2 Molesworth Terrace, Cornwall, PL10 1DH.
Company Fillings
Gazette dissolved voluntary
Date: 20 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: John James Aldridge
Documents
Accounts with accounts type total exemption small
Date: 08 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 16 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 29 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-29
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 29 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-29
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 29 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-29
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 29 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-29
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 15 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John James Aldridge
Change date: 2010-08-15
Documents
Appoint person director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John James Aldridge
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott
Documents
Resolution
Date: 03 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
8 TWISLETON COURT,DARTFORD,DA1 2EN
Number: | 10747666 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSTOM DESIGN & CONSTRUCTION (SUSSEX) LTD
OASIS,HAILSHAM,BN27 3EE
Number: | 11111067 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE OAKS,STAFFORD,
Number: | 09953925 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN'S FABULOUS FACEPAINTING LIMITED
138 WARREN DRIVE SOUTH,SURBITON,KT5 9QJ
Number: | 11093002 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW HOUSE,BRIERLEY HILL,DY5 1TA
Number: | 02594861 |
Status: | ACTIVE |
Category: | Public Limited Company |
1 LANGLEY COURT,NEWPORT,PO30 1LA
Number: | 04927083 |
Status: | ACTIVE |
Category: | Private Limited Company |