Advanced company searchLink opens in new window

COASTWYNN LIMITED

Company number 13769647

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 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 AA Unaudited abridged accounts made up to 30 November 2022
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with updates
20 Oct 2023 AP01 Appointment of Mr Benjamin Neil Mclaughlin as a director on 17 October 2023
18 Oct 2023 PSC01 Notification of Benjamin Neil Mclaughlin as a person with significant control on 17 October 2023
18 Oct 2023 TM01 Termination of appointment of Budh Singh as a director on 17 October 2023
18 Oct 2023 PSC07 Cessation of Budh Singh as a person with significant control on 17 October 2023
18 Oct 2023 AD01 Registered office address changed from 1 Telford Close Smethwick B67 5PF England to 52 Seeswood Close Nuneaton CV10 7JF on 18 October 2023
11 Oct 2023 AP01 Appointment of Mr Budh Singh as a director on 30 September 2023
10 Oct 2023 PSC01 Notification of Budh Singh as a person with significant control on 30 September 2023
10 Oct 2023 AD01 Registered office address changed from 48 Riley Square Coventry CV2 1NA England to 1 Telford Close Smethwick B67 5PF on 10 October 2023
10 Oct 2023 TM01 Termination of appointment of Lea Pickering as a director on 1 September 2023
10 Oct 2023 PSC07 Cessation of Lea Pickering as a person with significant control on 1 September 2023
11 Sep 2023 TM01 Termination of appointment of Lester James Thomas as a director on 1 September 2023
07 Sep 2023 AP01 Appointment of Miss Lea Pickering as a director on 1 September 2023
06 Sep 2023 PSC01 Notification of Lea Pickering as a person with significant control on 1 September 2023
06 Sep 2023 AD01 Registered office address changed from 24 Milverton Road Coventry CV2 1GE England to 48 Riley Square Coventry CV2 1NA on 6 September 2023
06 Sep 2023 PSC07 Cessation of Lester James Thomas as a person with significant control on 1 September 2023
12 Apr 2023 AP01 Appointment of Mr Lester James Thomas as a director on 7 April 2023
11 Apr 2023 PSC01 Notification of Lester James Thomas as a person with significant control on 7 April 2023
11 Apr 2023 PSC07 Cessation of Karen Michelle Henshall as a person with significant control on 7 April 2023
11 Apr 2023 AD01 Registered office address changed from 10 White Lion Street Norwich NR2 1QA England to 24 Milverton Road Coventry CV2 1GE on 11 April 2023
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 CS01 Confirmation statement made on 8 January 2023 with no updates