Advanced company searchLink opens in new window

NATURAL COAST SEAFOODS LIMITED

Company number 09508175

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1
23 Aug 2016 TM01 Termination of appointment of Howard Mark Williams as a director on 23 August 2016
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 AP01 Appointment of Mohamed Jazeel Fazy as a director on 25 March 2015
27 Apr 2015 AP01 Appointment of Ollivia Remond as a director on 25 March 2015
27 Apr 2015 AP01 Appointment of James Indrajee Weerawardena as a director on 25 March 2015
24 Apr 2015 AP01 Appointment of Weiche Tseng as a director on 25 March 2015
23 Apr 2015 CERTNM Company name changed jetpark LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
23 Apr 2015 AP01 Appointment of Howard Mark Williams as a director on 25 March 2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 100
31 Mar 2015 TM01 Termination of appointment of Marion Black as a director on 31 March 2015
31 Mar 2015 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Southgate House 59 Magdalen St Exeter Devon EX2 4HY on 31 March 2015
25 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-25
  • GBP 1