Advanced company searchLink opens in new window

COASTCOURT LIMITED

Company number 04396578

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
17 Mar 2015 CH01 Director's details changed for Thomas Nigg on 16 March 2015
17 Mar 2015 AD01 Registered office address changed from Pinnacle House Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 CH01 Director's details changed for Thomas Nigg on 20 May 2014
12 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
09 Dec 2013 MR04 Satisfaction of charge 2 in full
07 Nov 2013 AP01 Appointment of Thomas Nigg as a director
07 Nov 2013 TM02 Termination of appointment of Kashif Sheikh as a secretary
07 Nov 2013 TM01 Termination of appointment of Diego Rico as a director
07 Nov 2013 TM01 Termination of appointment of Cindy Woon as a director
07 Nov 2013 TM01 Termination of appointment of Kashif Sheikh as a director
07 Nov 2013 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 7 November 2013
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
01 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
02 Aug 2011 MEM/ARTS Memorandum and Articles of Association
02 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement/proposed transactions 14/07/2011
28 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
13 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010