Advanced company searchLink opens in new window

COACHLOG LIMITED

Company number 05881512

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)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2010 AR01 Annual return made up to 19 July 2009 with full list of shareholders
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
22 May 2009 363a Return made up to 19/07/08; full list of members
22 May 2009 288c Director's Change of Particulars / simon mcnish / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 54; Street was: flat 5 72 mortimer street, now: century court grove end road; Post Code was: W1W 7RZ, now: NW8 9LD
16 May 2009 DISS40 Compulsory strike-off action has been discontinued
15 May 2009 AA Total exemption full accounts made up to 31 July 2008
20 Feb 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2008 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2008 363s Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
07 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
03 Apr 2008 288c Director's Change of Particulars / simon mcnish / 11/01/2008 / HouseName/Number was: , now: 54 century court; Street was: flat 5 72 mortimer street, now: grove end road; Post Code was: W1W 7RZ, now: NW8 9LD
03 Apr 2008 288a Secretary appointed yasmine mcnish
03 Apr 2008 287 Registered office changed on 03/04/2008 from flat 5 72 mortimer street london W1W 7RZ
22 Jan 2008 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2007 288b Secretary resigned
10 Aug 2006 287 Registered office changed on 10/08/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
10 Aug 2006 288a New secretary appointed
10 Aug 2006 288a New director appointed
10 Aug 2006 288b Director resigned
10 Aug 2006 288b Secretary resigned
19 Jul 2006 NEWINC Incorporation