Advanced company searchLink opens in new window

PROJECT COIN MACHINES LIMITED

Company number 01410815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2019 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 July 2018
14 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
20 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 July 2016
19 Oct 2015 AD01 Registered office address changed from Athena House 86-88 London Road Morden Surrey SM4 5AZ to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015
30 Jul 2015 4.20 Statement of affairs with form 4.19
30 Jul 2015 600 Appointment of a voluntary liquidator
30 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-21
19 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,000
30 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Anthony Dennis Boulton on 1 September 2011
21 Dec 2011 CH01 Director's details changed for Ramon Christopher De Beneducci on 1 September 2011
21 Dec 2011 CH03 Secretary's details changed for Anthony Dennis Boulton on 1 September 2011
05 Oct 2011 AD01 Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 5 October 2011
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
23 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 8
14 Dec 2010 CH01 Director's details changed for Ramon Christopher De Beneducci on 12 November 2010