- Company Overview for COASTWAY SURVEYS LTD (07023272)
- Filing history for COASTWAY SURVEYS LTD (07023272)
- People for COASTWAY SURVEYS LTD (07023272)
- More for COASTWAY SURVEYS LTD (07023272)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2014 | DS01 | Application to strike the company off the register | |
08 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
08 Oct 2013 | CH01 | Director's details changed for Mr Mark Andrew Hudson on 3 September 2013 | |
12 Aug 2013 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 12 August 2013 | |
12 Aug 2013 | CERTNM |
Company name changed coastway geomatics LTD\certificate issued on 12/08/13
|
|
11 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Mr Enda Nolan as a director | |
25 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
25 Feb 2011 | CH03 | Secretary's details changed for Enda Michael Nolan on 25 February 2011 | |
23 Feb 2011 | CH01 | Director's details changed for Mr Mark Andrew Hudson on 23 February 2011 | |
15 Oct 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
18 Sep 2009 | NEWINC | Incorporation |