Advanced company searchLink opens in new window

EASTWARD COASTAL LETTINGS LIMITED

Company number 11910030

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-28
  • GBP 1