Advanced company searchLink opens in new window

COASTBRIDGE LIMITED

Company number SC407346

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)
28 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AA Micro company accounts made up to 30 September 2020
25 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
09 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
24 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
07 Nov 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
14 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
18 Nov 2015 AD01 Registered office address changed from C/O Mr Rasouli 7 Maxwell Gardens Glasgow G41 5JR Scotland to 7 Maxwell Gardens Glasgow G41 5JR on 18 November 2015
18 Nov 2015 AD01 Registered office address changed from Javid House 115 Bath Street Glasgow G2 2SZ Scotland to 7 Maxwell Gardens Glasgow G41 5JR on 18 November 2015
23 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Mar 2015 AD01 Registered office address changed from 6 John Street Glasgow G1 1JF to Javid House 115 Bath Street Glasgow G2 2SZ on 24 March 2015
24 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
29 Apr 2014 TM01 Termination of appointment of Kim Lessani as a director
22 Apr 2014 AP01 Appointment of Mr Ayoub Rasouli as a director
14 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013