- Company Overview for EASTWARD COASTAL LETTINGS LIMITED (11910030)
- Filing history for EASTWARD COASTAL LETTINGS LIMITED (11910030)
- People for EASTWARD COASTAL LETTINGS LIMITED (11910030)
- More for EASTWARD COASTAL LETTINGS LIMITED (11910030)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2021 | PSC07 | Cessation of Shane Marvin Jenkinson as a person with significant control on 1 April 2021 | |
05 Apr 2021 | PSC01 | Notification of Nicole Harman as a person with significant control on 31 March 2021 | |
05 Apr 2021 | AP01 | Appointment of Nicole Harrman as a director on 31 March 2021 | |
05 Apr 2021 | TM01 | Termination of appointment of Shane Marvin Jenkinson as a director on 1 April 2021 | |
04 Jul 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
30 Jun 2020 | PSC04 | Change of details for Shane Marvin Jenkinson as a person with significant control on 3 March 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 15-16 15-16 Victoria Arcade Great Yarmouth NR30 2NU England to 15-16 Victoria Arcade Great Yarmouth NR30 2NU on 30 June 2020 | |
20 Jun 2020 | AD01 | Registered office address changed from 45-48 Victoria Arcade Great Yarmouth NR30 2NU England to 15-16 15-16 Victoria Arcade Great Yarmouth NR30 2NU on 20 June 2020 | |
12 Jun 2020 | PSC07 | Cessation of Moses Thomas Katega as a person with significant control on 3 March 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Moses Thomas Katega as a director on 9 June 2020 | |
09 Jun 2020 | PSC01 | Notification of Shane Jenkinson as a person with significant control on 3 March 2020 | |
09 Jun 2020 | AP01 | Appointment of Shane Marvin Jenkinson as a director on 3 March 2020 | |
08 Jun 2020 | PSC07 | Cessation of Taira Kausar Sterling as a person with significant control on 24 June 2019 | |
04 Jun 2020 | PSC04 | Change of details for Miss Taira Kausar Sterling as a person with significant control on 3 March 2020 | |
03 Jun 2020 | PSC01 | Notification of Moses Thomas Katega as a person with significant control on 3 March 2020 | |
03 Jun 2020 | TM01 | Termination of appointment of Taira Kausar Sterling as a director on 3 March 2020 | |
24 Jun 2019 | AD01 | Registered office address changed from 19 Radcliffe Street Wolverton Milton Keynes MK12 5HJ United Kingdom to 45-48 Victoria Arcade Great Yarmouth NR30 2NU on 24 June 2019 | |
24 Jun 2019 | PSC01 | Notification of Taira Kauser Sterling as a person with significant control on 23 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Moses Thomas Katega as a person with significant control on 23 June 2019 | |
24 Jun 2019 | AP01 | Appointment of Miss Taira Kausar Sterling as a director on 23 June 2019 | |
28 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-28
|