- Company Overview for COASTLINE SELECT LIMITED (08614701)
- Filing history for COASTLINE SELECT LIMITED (08614701)
- People for COASTLINE SELECT LIMITED (08614701)
- More for COASTLINE SELECT LIMITED (08614701)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 May 2017 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Apr 2017 | DS01 | Application to strike the company off the register | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | TM01 | Termination of appointment of Michael Green as a director on 30 August 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr John Jude Chediak as a director on 30 August 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
26 Jul 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
18 Jul 2013 | NEWINC |
Incorporation
|