CORALBRAY LIMITED
Status | DISSOLVED |
Company No. | 11539310 |
Category | Private Limited Company |
Incorporated | 28 Aug 2018 |
Age | 5 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 20 days |
SUMMARY
CORALBRAY LIMITED is an dissolved private limited company with number 11539310. It was incorporated 5 years, 9 months, 8 days ago, on 28 August 2018 and it was dissolved 3 years, 2 months, 20 days ago, on 16 March 2021. The company address is 180 Staniforth Road, Sheffield, S9 3HF, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 08 Dec 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-02
Officer name: Jason Lee Bell
Documents
Cessation of a person with significant control
Date: 08 Dec 2020
Action Date: 02 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Lee Bell
Cessation date: 2020-10-02
Documents
Dissolution application strike off company
Date: 26 Nov 2020
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 26 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr Jason Lee Bell
Documents
Notification of a person with significant control
Date: 26 Nov 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-01
Psc name: Jason Bell
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammad Shafiq
Termination date: 2020-09-30
Documents
Cessation of a person with significant control
Date: 25 Nov 2020
Action Date: 30 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Shafiq
Cessation date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Notification of a person with significant control
Date: 05 Oct 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammad Shafiq
Notification date: 2020-07-20
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 20 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Lee Bell
Cessation date: 2020-07-20
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-20
Officer name: Mr Mohammad Shafiq
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-20
Officer name: Jason Lee Bell
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Notification of a person with significant control
Date: 19 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-10
Psc name: Jason Lee Bell
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Lee Bell
Appointment date: 2020-06-10
Documents
Cessation of a person with significant control
Date: 19 Jun 2020
Action Date: 10 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-10
Psc name: Michael White
Documents
Termination director company with name termination date
Date: 19 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-10
Officer name: Michael White
Documents
Accounts with accounts type dormant
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Cessation of a person with significant control
Date: 12 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-11
Psc name: Ceri Richard John
Documents
Notification of a person with significant control
Date: 12 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-11
Psc name: Michael White
Documents
Termination director company with name termination date
Date: 12 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-11
Officer name: Ceri Richard John
Documents
Appoint person director company with name date
Date: 12 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael White
Appointment date: 2020-05-11
Documents
Change registered office address company with date old address new address
Date: 12 May 2020
Action Date: 12 May 2020
Category: Address
Type: AD01
Change date: 2020-05-12
Old address: Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom
New address: 180 Staniforth Road Sheffield S9 3HF
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Notification of a person with significant control
Date: 03 Sep 2019
Action Date: 24 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ceri Richard John
Notification date: 2019-08-24
Documents
Withdrawal of a person with significant control statement
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-03
Documents
Some Companies
CASSIDY BUSINESS HOLDINGS LIMITED
VENTURE HOUSE,ROTHERHAM,S60 1RF
Number: | 08773092 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLESMERE ENGINEERING CO.LIMITED
REGENCY HOUSE,BOLTON,BL1 4QR
Number: | 00511468 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
21 LODGE ROAD,STOKE-ON-TRENT,ST7 1QX
Number: | 11949469 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TREGARNE TERRACE,ST. AUSTELL,PL25 4DD
Number: | 11649417 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BOWLEYMEAD,SWINDON,SN3 3TE
Number: | 11395452 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HARBOROUGH ROAD,NORTHAMPTON,NN2 8DL
Number: | 11307157 |
Status: | ACTIVE |
Category: | Private Limited Company |