- Company Overview for NATURAL COAST SEAFOODS LIMITED (09508175)
- Filing history for NATURAL COAST SEAFOODS LIMITED (09508175)
- People for NATURAL COAST SEAFOODS LIMITED (09508175)
- More for NATURAL COAST SEAFOODS LIMITED (09508175)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-08-23
|
|
23 Aug 2016 | TM01 | Termination of appointment of Howard Mark Williams as a director on 23 August 2016 | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | AP01 | Appointment of Mohamed Jazeel Fazy as a director on 25 March 2015 | |
27 Apr 2015 | AP01 | Appointment of Ollivia Remond as a director on 25 March 2015 | |
27 Apr 2015 | AP01 | Appointment of James Indrajee Weerawardena as a director on 25 March 2015 | |
24 Apr 2015 | AP01 | Appointment of Weiche Tseng as a director on 25 March 2015 | |
23 Apr 2015 | CERTNM |
Company name changed jetpark LIMITED\certificate issued on 23/04/15
|
|
23 Apr 2015 | AP01 | Appointment of Howard Mark Williams as a director on 25 March 2015 | |
23 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 25 March 2015
|
|
31 Mar 2015 | TM01 | Termination of appointment of Marion Black as a director on 31 March 2015 | |
31 Mar 2015 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Southgate House 59 Magdalen St Exeter Devon EX2 4HY on 31 March 2015 | |
25 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-25
|