Advanced company searchLink opens in new window

COACT LIMITED

Company number 02755578

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)
30 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2017 DS01 Application to strike the company off the register
15 Aug 2017 AP01 Appointment of Mr John Harrison Van Arsdale Iii as a director on 11 August 2017
15 Aug 2017 AP01 Appointment of Mr Brian David Alexander as a director on 11 August 2017
15 Aug 2017 AP01 Appointment of Mr Michael James Stanton as a director on 11 August 2017
15 Aug 2017 TM01 Termination of appointment of Jeremy Grahame Lloyd as a director on 11 August 2017
15 Aug 2017 TM01 Termination of appointment of Michael Patrick Evans as a director on 11 August 2017
15 Aug 2017 AD01 Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 3rd Floor Lyric House, 149 Hammersmith Road London W14 0QL on 15 August 2017
11 Apr 2017 TM01 Termination of appointment of Simon Kingsley Osborne as a director on 15 February 2017
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with no updates
09 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
25 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
29 Jun 2016 AA01 Current accounting period shortened from 31 July 2016 to 30 June 2016
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
03 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
07 Nov 2014 TM02 Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014
15 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
15 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
24 Mar 2014 AD01 Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014
12 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
29 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
29 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011