- Company Overview for COAST TO COAST FM RADIO LTD (SC167874)
- Filing history for COAST TO COAST FM RADIO LTD (SC167874)
- People for COAST TO COAST FM RADIO LTD (SC167874)
- Charges for COAST TO COAST FM RADIO LTD (SC167874)
- More for COAST TO COAST FM RADIO LTD (SC167874)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 12 September 2019
|
|
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
28 Aug 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Feb 2018 | CERTNM |
Company name changed wave 102 fm LIMITED\certificate issued on 01/02/18
|
|
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | CC04 | Statement of company's objects | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2017 | AD01 | Registered office address changed from 11 Buchanan Street Dundee DD4 6SD to 20 Barnton Street Stirling FK8 1NE on 24 October 2017 | |
06 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
07 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
24 Aug 2015 | CH03 | Secretary's details changed for Mr Adam Montague Findlay on 21 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Mr Adam Montague Findlay on 21 August 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from 8 South Tay Street Dundee DD1 1PA to 11 Buchanan Street Dundee DD4 6SD on 2 March 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |