Advanced company searchLink opens in new window

COASTBRIGHT LIMITED

Company number 05176386

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)
14 May 2024 AM10 Administrator's progress report
13 Nov 2023 AM10 Administrator's progress report
09 Oct 2023 AM19 Notice of extension of period of Administration
15 May 2023 AM10 Administrator's progress report
10 Nov 2022 AM10 Administrator's progress report
11 Oct 2022 AM19 Notice of extension of period of Administration
11 May 2022 AM10 Administrator's progress report
15 Feb 2022 AM02 Statement of affairs with form AM02SOA
23 Dec 2021 CH01 Director's details changed for Anthony Charles James Novac on 1 October 2021
21 Dec 2021 AM06 Notice of deemed approval of proposals
02 Dec 2021 AM03 Statement of administrator's proposal
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AD01 Registered office address changed from Palace Gate House 1a Palace Gate London W8 5LS England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 25 October 2021
20 Oct 2021 AM01 Appointment of an administrator
17 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
10 Sep 2020 CH01 Director's details changed for Anthony Charles James Novac on 10 September 2020
10 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
31 Oct 2019 TM01 Termination of appointment of Richard Quentin Mortimer Cooper as a director on 31 October 2019
21 Oct 2019 AP01 Appointment of Mr Mark Edward Ross as a director on 21 October 2019
14 Oct 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
14 May 2019 CC04 Statement of company's objects
10 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2019 MR01 Registration of charge 051763860003, created on 21 March 2019
25 Mar 2019 PSC05 Change of details for Sonco Uk Bidco Ltd. as a person with significant control on 21 March 2019