CORALBAY VENTURES LIMITED

  • Company statusdissolved
  • Company No07920180
  • Age13 years 6 months Incorporated 23 January 2012
  • Officers0

Address

The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

CORALBAY VENTURES LIMITED is an dissolved company incorporated on 23 January 2012 and based in Maidstone, Kent. The company was registered 13 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    96090 Other service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

5 Years Ago on 14 Jan 2020

Gazette Notice Voluntary

5 Years Ago on 29 Oct 2019

Dissolution Application Strike Off Company

5 Years Ago on 21 Oct 2019

Confirmation Statement With No Updates

6 Years Ago on 29 Jan 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 Oct 2018

Confirmation Statement With No Updates

7 Years Ago on 26 Jan 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 31 Oct 2017

Change Person Director Company With Change Date

8 Years Ago on 10 May 2017

Change Person Director Company With Change Date

8 Years Ago on 10 May 2017

Change Person Director Company With Change Date

8 Years Ago on 10 May 2017

Gazette Filings Brought Up To Date

8 Years Ago on 22 Apr 2017

Confirmation Statement With Updates

8 Years Ago on 19 Apr 2017

Gazette Notice Compulsory

8 Years Ago on 18 Apr 2017

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 12 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 04 Feb 2016

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 20 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 06 Feb 2015

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 18 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 04 Feb 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 04 Sep 2013

Accounts With Accounts Type Total Exemption Small

12 Years Ago on 30 Jul 2013

Change Account Reference Date Company Current Extended

12 Years Ago on 01 Jul 2013

Second Filing Of Form With Form Type

12 Years Ago on 29 May 2013

Change Account Reference Date Company Previous Shortened

12 Years Ago on 17 May 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 29 Jan 2013

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
GLEESON, Mary Majella, Mrs.director Jul 195614 Feb 2012
GLEESON, Timothy Anthony, Mr.director Jan 195614 Feb 2012
MCGRATH, Patrick Josephdirector Jul 195514 Feb 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Gleeson Build & Develop Ltd 01 Jun 2016
Randalswood Construction Limited 01 Jun 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.