- Company Overview for COAST BISTRO LIMITED (08257290)
- Filing history for COAST BISTRO LIMITED (08257290)
- People for COAST BISTRO LIMITED (08257290)
- More for COAST BISTRO LIMITED (08257290)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | DS02 | Withdraw the company strike off application | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2017 | DS01 | Application to strike the company off the register | |
12 Jun 2017 | AA | Total exemption full accounts made up to 26 September 2016 | |
31 May 2017 | AD01 | Registered office address changed from C/O Darren Payne 23 Arcadian Gardens Benfleet Essex SS7 2RR to 11 High Street West Coker Yeovil BA22 9AN on 31 May 2017 | |
31 May 2017 | AA01 | Previous accounting period shortened from 30 September 2016 to 26 September 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
17 Oct 2012 | NEWINC | Incorporation |