Advanced company searchLink opens in new window

COAST INTERNATIONAL ARTISTS LIMITED

Company number 04277893

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)
21 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2010 AR01 Annual return made up to 28 August 2010 no member list
15 Oct 2010 CH01 Director's details changed for Dr. Rebecca Shaw on 28 August 2010
15 Oct 2010 CH01 Director's details changed for Linda Kim Holland on 28 August 2010
15 Jan 2010 AA Total exemption small company accounts made up to 26 February 2009
30 Sep 2009 363a Annual return made up to 28/08/09
28 Dec 2008 AA Total exemption small company accounts made up to 26 February 2008
26 Sep 2008 363a Annual return made up to 28/08/08
26 Sep 2008 288c Director's Change of Particulars / rebecca shaw / 20/07/2008 / Title was: , now: dr.; HouseName/Number was: , now: 6; Street was: 159 blair athol road, now: gloucester crescent; Area was: greystones, now: ; Region was: , now: yorkshire; Post Code was: S11 7GE, now: S10 2FZ; Country was: , now: england
02 Jan 2008 AA Total exemption small company accounts made up to 26 February 2007
17 Oct 2007 363s Annual return made up to 28/08/07
17 Oct 2007 363(288) Director's particulars changed
04 Jan 2007 CERTNM Company name changed cyfuniad international artists l imited\certificate issued on 04/01/07
20 Dec 2006 AA Total exemption small company accounts made up to 26 February 2006
13 Sep 2006 363s Annual return made up to 28/08/06
15 Dec 2005 AA Total exemption small company accounts made up to 26 February 2005
03 Oct 2005 363s Annual return made up to 28/08/05
03 Mar 2005 AA Total exemption small company accounts made up to 26 February 2004
14 Feb 2005 288c Secretary's particulars changed;director's particulars changed
14 Feb 2005 287 Registered office changed on 14/02/05 from: 82-84 duke street liverpool merseyside L1 5AA
08 Oct 2004 363s Annual return made up to 28/08/04
08 Oct 2004 363(288) Secretary's particulars changed;director's particulars changed
10 Oct 2003 AA Total exemption small company accounts made up to 26 February 2003
23 Aug 2003 363s Annual return made up to 28/08/03