Advanced company searchLink opens in new window

COAST HOLDCO 1 LIMITED

Company number 09787753

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
11 Nov 2019 AA Full accounts made up to 2 March 2019
11 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
16 Jan 2019 TM01 Termination of appointment of Sanam Soufipour as a director on 1 January 2019
03 Jan 2019 TM01 Termination of appointment of Andrew Michael Skinner as a director on 26 November 2018
23 Nov 2018 AA Group of companies' accounts made up to 28 February 2018
03 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with updates
28 Sep 2018 AP01 Appointment of Mr John Philip Madden Iii as a director on 14 September 2018
28 Sep 2018 TM01 Termination of appointment of Matthew Charles Turner as a director on 14 September 2018
29 Mar 2018 SH20 Statement by Directors
29 Mar 2018 SH19 Statement of capital on 29 March 2018
  • GBP 99.10
29 Mar 2018 CAP-SS Solvency Statement dated 27/03/18
29 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/03/2018
23 Feb 2018 SH06 Cancellation of shares. Statement of capital on 30 January 2018
  • GBP 99.100
23 Feb 2018 SH03 Purchase of own shares.
09 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve deed of repurchase 30/01/2018
13 Nov 2017 AA Group of companies' accounts made up to 25 February 2017
06 Oct 2017 AP04 Appointment of Heatons Secretaries Limited as a secretary on 27 September 2017
25 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 99.150
07 Dec 2016 AA Group of companies' accounts made up to 27 February 2016
03 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
17 Aug 2016 AD03 Register(s) moved to registered inspection location Fifth Floor, Free Trade Exchange 37 Peter Street Manchester M2 5GB