- Company Overview for COASTAL COMPANIES LIMITED (12797011)
- Filing history for COASTAL COMPANIES LIMITED (12797011)
- People for COASTAL COMPANIES LIMITED (12797011)
- More for COASTAL COMPANIES LIMITED (12797011)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 25 st. Nicholas Place Leicester LE1 4LD on 8 December 2022 | |
15 Jun 2022 | CH01 | Director's details changed | |
13 Jun 2022 | AD01 | Registered office address changed from 25 st. Nicholas Place Leicester LE1 4LD England to 128 City Road London EC1V 2NX on 13 June 2022 | |
17 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2022 | DS01 | Application to strike the company off the register | |
25 Nov 2021 | PSC01 | Notification of Michael Lipman as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 25 st. Nicholas Place Leicester LE1 4LD on 28 October 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
16 Jul 2021 | TM01 | Termination of appointment of Michael Lipman as a director on 16 July 2021 | |
15 Jul 2021 | AP01 | Appointment of Mr William Patrick Markey as a director on 15 July 2021 | |
06 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-06
|