- Company Overview for COASTAL REGENERATION ALLIANCE (SC496401)
- Filing history for COASTAL REGENERATION ALLIANCE (SC496401)
- People for COASTAL REGENERATION ALLIANCE (SC496401)
- More for COASTAL REGENERATION ALLIANCE (SC496401)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2017 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
26 Oct 2016 | TM02 | Termination of appointment of Alison Rachel Watson as a secretary on 15 October 2016 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Anthony Cameron Myhill as a director on 30 April 2016 | |
01 Feb 2016 | AR01 | Annual return made up to 30 January 2016 no member list | |
01 Feb 2016 | AD01 | Registered office address changed from 37 Links Road Port Seton Prestonpans East Lothian EH32 0EA Scotland to 37 Links Road Port Seton Prestonpans East Lothian EH32 0EA on 1 February 2016 | |
31 Jan 2016 | AD01 | Registered office address changed from 33 Corporal John Shaw Court Prestonpans East Lothian EH32 9GJ to 37 Links Road Port Seton Prestonpans East Lothian EH32 0EA on 31 January 2016 | |
30 Jan 2015 | NEWINC | Incorporation |