Advanced company searchLink opens in new window

COALESCE ESPORTS AND ENTERTAINMENT LIMITED

Company number 13455717

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2024 DS01 Application to strike the company off the register
27 Dec 2023 CS01 Confirmation statement made on 26 December 2023 with updates
19 Dec 2023 PSC01 Notification of Paul Young as a person with significant control on 17 December 2023
19 Aug 2023 TM01 Termination of appointment of Samuel Roy Nevin as a director on 6 August 2023
19 Aug 2023 TM01 Termination of appointment of Jack Michael Thomas Pritchard as a director on 11 August 2023
19 Aug 2023 TM01 Termination of appointment of Peter Kremer as a director on 10 August 2023
19 Aug 2023 TM01 Termination of appointment of Samuel Hollinrake as a director on 15 August 2023
19 Aug 2023 PSC07 Cessation of Samuel Roy Nevin as a person with significant control on 15 June 2023
19 Aug 2023 TM01 Termination of appointment of George Harris as a director on 15 August 2023
09 Aug 2023 AD01 Registered office address changed from 21 Hawthorne Grove Southport PR9 7AA England to 62 Hampton Park Bristol BS6 6LJ on 9 August 2023
10 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
25 May 2023 AD01 Registered office address changed from 30 Upper West Street Southport Merseyside PR8 1QN England to 21 Hawthorne Grove Southport PR9 7AA on 25 May 2023
26 Apr 2023 AA Micro company accounts made up to 30 June 2022
23 Jun 2022 PSC01 Notification of Samuel Roy Nevin as a person with significant control on 23 June 2022
23 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 23 June 2022
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
06 Apr 2022 AD01 Registered office address changed from 52 Par Green Par PL24 2AF England to 30 Upper West Street Southport Merseyside PR8 1QN on 6 April 2022
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Jan 2022 AP01 Appointment of Mr Michael Owen as a director on 1 January 2022
07 Jan 2022 TM01 Termination of appointment of Joshua Martin as a director on 31 December 2021
07 Jan 2022 TM01 Termination of appointment of Jamie Ryan Birch as a director on 31 December 2021
15 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates