Coriander Buildings Ltd was registered on 26 February 2005 with its registered office in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this organisation. Coriander Buildings Ltd has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MIERZWA, Robert | 08 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 05 December 2019 | |
AD01 - Change of registered office address | 27 November 2019 | |
RESOLUTIONS - N/A | 26 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 November 2019 | |
LIQ02 - N/A | 26 November 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 07 March 2019 | |
PSC04 - N/A | 31 January 2019 | |
CH01 - Change of particulars for director | 31 January 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 08 March 2018 | |
PSC04 - N/A | 07 March 2018 | |
PSC04 - N/A | 06 March 2018 | |
CH01 - Change of particulars for director | 06 March 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 10 May 2017 | |
CH01 - Change of particulars for director | 08 May 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 24 March 2016 | |
CH01 - Change of particulars for director | 03 February 2016 | |
AA - Annual Accounts | 24 November 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 July 2015 | |
AR01 - Annual Return | 09 July 2015 | |
CH01 - Change of particulars for director | 08 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 July 2015 | |
AD01 - Change of registered office address | 13 May 2015 | |
AD01 - Change of registered office address | 20 April 2015 | |
AR01 - Annual Return | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
RESOLUTIONS - N/A | 16 June 2014 | |
SH01 - Return of Allotment of shares | 16 June 2014 | |
SH08 - Notice of name or other designation of class of shares | 16 June 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 16 June 2014 | |
CC04 - Statement of companies objects | 16 June 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AP01 - Appointment of director | 21 March 2014 | |
AD01 - Change of registered office address | 21 March 2014 | |
TM02 - Termination of appointment of secretary | 21 March 2014 | |
AA - Annual Accounts | 30 November 2013 | |
AR01 - Annual Return | 02 May 2013 | |
AD01 - Change of registered office address | 07 February 2013 | |
AA - Annual Accounts | 01 December 2012 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AD01 - Change of registered office address | 29 March 2010 | |
AA - Annual Accounts | 21 November 2009 | |
363a - Annual Return | 27 February 2009 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 21 November 2007 | |
363a - Annual Return | 19 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2007 | |
AA - Annual Accounts | 26 September 2006 | |
RESOLUTIONS - N/A | 03 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2006 | |
363a - Annual Return | 11 April 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
RESOLUTIONS - N/A | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
288a - Notice of appointment of directors or secretaries | 04 March 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 February 2005 | |
NEWINC - New incorporation documents | 26 February 2005 |