Having been setup in 2009, Coronation Gold General Partner Ltd has its registered office in Altrincham. M J Duschenes is listed as a director of the company. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
M J DUSCHENES | 20 May 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 25 June 2019 | |
DS01 - Striking off application by a company | 12 June 2019 | |
AD01 - Change of registered office address | 03 June 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 11 July 2018 | |
AA - Annual Accounts | 13 December 2017 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 13 July 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 13 July 2015 | |
AA - Annual Accounts | 06 September 2014 | |
AR01 - Annual Return | 07 July 2014 | |
MR01 - N/A | 03 May 2014 | |
AA - Annual Accounts | 15 November 2013 | |
AR01 - Annual Return | 14 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 July 2013 | |
AP04 - Appointment of corporate secretary | 21 June 2013 | |
CH01 - Change of particulars for director | 21 June 2013 | |
AA - Annual Accounts | 15 November 2012 | |
AR01 - Annual Return | 11 July 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG01 - Particulars of a mortgage or charge | 31 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 08 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 08 July 2011 | |
TM02 - Termination of appointment of secretary | 31 March 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
AD01 - Change of registered office address | 30 March 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 09 December 2010 | |
MG01 - Particulars of a mortgage or charge | 08 December 2010 | |
AA01 - Change of accounting reference date | 12 July 2010 | |
AR01 - Annual Return | 12 July 2010 | |
CH03 - Change of particulars for secretary | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 18 January 2010 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 September 2009 | |
NEWINC - New incorporation documents | 02 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 April 2014 | Outstanding |
N/A |
Legal charge | 17 January 2012 | Outstanding |
N/A |
Legal charge | 28 June 2011 | Fully Satisfied |
N/A |
Legal charge | 28 June 2011 | Outstanding |
N/A |
Third party bare charge | 02 December 2010 | Fully Satisfied |
N/A |
Third party bare charge | 02 December 2010 | Fully Satisfied |
N/A |