- Company Overview for COASTAL MARINE (HOLDINGS) LTD (09785661)
- Filing history for COASTAL MARINE (HOLDINGS) LTD (09785661)
- People for COASTAL MARINE (HOLDINGS) LTD (09785661)
- Charges for COASTAL MARINE (HOLDINGS) LTD (09785661)
- More for COASTAL MARINE (HOLDINGS) LTD (09785661)
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) |
---|---|---|---|
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
27 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
08 Jan 2020 | PSC01 | Notification of Andrew Thornhill as a person with significant control on 24 September 2018 | |
27 Nov 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
14 Nov 2019 | MR01 | Registration of charge 097856610002, created on 8 November 2019 | |
22 Aug 2019 | MR01 | Registration of charge 097856610001, created on 16 August 2019 | |
25 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Jun 2019 | AD01 | Registered office address changed from 16 Bedford Row London WC1R 4EF United Kingdom to Flat 4 Percival Road Bristol BS8 3LE on 24 June 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
24 Sep 2018 | TM01 | Termination of appointment of Anthony Peter Wheaton as a director on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Andrew Robert Thornhill as a director on 24 September 2018 |