Advanced company searchLink opens in new window

EAST COAST PARK MANAGEMENT LIMITED

Company number 11023560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-20
  • GBP 100