CORONEN LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10623754
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution28 Mar 2023
Years1 year, 3 months, 6 days

SUMMARY

CORONEN LTD is an dissolved private limited company with number 10623754. It was incorporated 7 years, 4 months, 15 days ago, on 16 February 2017 and it was dissolved 1 year, 3 months, 6 days ago, on 28 March 2023. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-17

Old address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX England

New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arnaldo Villafranca

Notification date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-03

Old address: Suite 1a Technology House Lissadel Street Salford M6 6AP

New address: Office 5 131a Bury New Road Prestwich Manchester M25 9NX

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Holding

Termination date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnaldo Villafranca

Appointment date: 2017-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-23

Old address: 11 Jacques Terrace Chester Le Street DH2 2AX United Kingdom

New address: Suite 1a Technology House Lissadel Street Salford M6 6AP

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAGONDA LEEDS PROPCO LIMITED

C/O KPMG LLP,MANCHESTER,M2 3AE

Number:04216823
Status:ACTIVE
Category:Private Limited Company

LANDCARE (SOLUTIONS) LTD

PO BOX 4,THORNTON CLEVELEYS,FY5 4QD

Number:08184185
Status:ACTIVE
Category:Private Limited Company

M&A KITCHENS LTD

B12.01 WINDMILL LANE,MANCHESTER,M34 3QS

Number:11828651
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE AND SERVICES LIMITED

6 ASHBERRY DRIVE,SCUNTHORPE,DN17 3QS

Number:10631456
Status:ACTIVE
Category:Private Limited Company

PAUL CARDER LIMITED

79 BECK LANE,BECKENHAM,BR3 4RG

Number:10558834
Status:ACTIVE
Category:Private Limited Company

RG DECO SUPPLIES LIMITED

59 ALBERT ROAD,POOLE,BH12 2BU

Number:11403091
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