- Company Overview for EAST COAST PARK MANAGEMENT LIMITED (11023560)
- Filing history for EAST COAST PARK MANAGEMENT LIMITED (11023560)
- People for EAST COAST PARK MANAGEMENT LIMITED (11023560)
- More for EAST COAST PARK MANAGEMENT LIMITED (11023560)
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) |
---|---|---|---|
07 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
23 Dec 2020 | AD01 | Registered office address changed from 8 Park Terrace Park Terrace Southwell NG25 0LQ England to Flat2, 27-29 Britten Street London SW3 3UD on 23 December 2020 | |
23 Dec 2020 | PSC01 | Notification of Jatinder Singh as a person with significant control on 22 December 2020 | |
23 Dec 2020 | TM01 | Termination of appointment of Christopher Charles Peet as a director on 22 December 2020 | |
23 Dec 2020 | PSC07 | Cessation of Christopher Charles Peet as a person with significant control on 22 December 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Jatinder Singh as a director on 22 December 2020 | |
01 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2020 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
29 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
04 Mar 2019 | PSC01 | Notification of Christopher Peet as a person with significant control on 15 September 2018 | |
04 Mar 2019 | PSC07 | Cessation of Mohammed Abid Ghaffar as a person with significant control on 13 September 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | TM01 | Termination of appointment of Mohammed Abid Ghaffar as a director on 14 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Christopher Charles Peet as a director on 10 August 2018 | |
20 Aug 2018 | AD01 | Registered office address changed from Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG England to 8 Park Terrace Park Terrace Southwell NG25 0LQ on 20 August 2018 | |
23 May 2018 | AD01 | Registered office address changed from Red Ledge Business Centre Huddersfield Road Thongsbridge Holmfirth HD9 3UA United Kingdom to Suite 2, First Floor, Ellerslie House Queens Road Huddersfield HD2 2AG on 23 May 2018 | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|