COAST HOLDCO 1 LIMITED

09787753
THE TRIANGLE STANTON HARCOURT INDUSTRIAL ESTATE STANTON HARCOURT WITNEY OX29 5UT

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
27 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Nov 2019 accounts Annual Accounts 16 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Termination of appointment of director (Sanam Soufipour) 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Andrew Michael Skinner) 1 Buy now
23 Nov 2018 accounts Annual Accounts 31 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2018 officers Appointment of director (Mr John Philip Madden Iii) 2 Buy now
28 Sep 2018 officers Termination of appointment of director (Matthew Charles Turner) 1 Buy now
29 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Mar 2018 capital Statement of capital (Section 108) 6 Buy now
29 Mar 2018 insolvency Solvency Statement dated 27/03/18 1 Buy now
29 Mar 2018 resolution Resolution 3 Buy now
23 Feb 2018 capital Notice of cancellation of shares 7 Buy now
23 Feb 2018 capital Return of purchase of own shares 3 Buy now
09 Feb 2018 resolution Resolution 32 Buy now
13 Nov 2017 accounts Annual Accounts 31 Buy now
06 Oct 2017 officers Appointment of corporate secretary (Heatons Secretaries Limited) 2 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2016 capital Return of Allotment of shares 7 Buy now
07 Dec 2016 accounts Annual Accounts 28 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Aug 2016 address Move Registers To Sail Company With New Address 1 Buy now
17 Aug 2016 address Change Sail Address Company With New Address 1 Buy now
10 Mar 2016 capital Return of Allotment of shares 7 Buy now
25 Feb 2016 resolution Resolution 33 Buy now
16 Feb 2016 officers Appointment of director (Ms Sanam Soufipour) 2 Buy now
26 Jan 2016 capital Return of Allotment of shares 4 Buy now
07 Dec 2015 capital Return of Allotment of shares 4 Buy now
26 Nov 2015 resolution Resolution 34 Buy now
17 Nov 2015 officers Appointment of director (Mr Andrew Michael Skinner) 2 Buy now
16 Nov 2015 incorporation Memorandum Articles 21 Buy now
13 Nov 2015 capital Return of Allotment of shares 4 Buy now
21 Oct 2015 resolution Resolution 4 Buy now
06 Oct 2015 mortgage Registration of a charge 92 Buy now
21 Sep 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Sep 2015 incorporation Incorporation Company 16 Buy now