- Company Overview for COALFACE UK LIMITED (09566282)
- Filing history for COALFACE UK LIMITED (09566282)
- People for COALFACE UK LIMITED (09566282)
- More for COALFACE UK LIMITED (09566282)
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) |
---|---|---|---|
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Mar 2024 | AD01 | Registered office address changed from 20 Leyborne Park Richmond TW9 3HA England to 4th Floor, 3 More London Riverside London SE1 2AQ on 12 March 2024 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Jun 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
01 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
17 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
22 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
22 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates | |
13 Mar 2018 | TM01 | Termination of appointment of Antonio Maria De Negri as a director on 5 March 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2017
|
|
30 Jun 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 March 2017
|
|
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2017
|
|
18 May 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
08 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
02 May 2017 | CH01 | Director's details changed for Mr Declan Patrick Mcevoy on 1 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Declan Patrick Mcevoy on 1 April 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Antonio Maria De Negri as a director on 19 December 2016 |